Search icon

NAPLES BATH AND TENNIS CLUB, UNIT F, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES BATH AND TENNIS CLUB, UNIT F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: 732784
FEI/EIN Number 311030029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 NORTH HORSESHOE DR., Naples, FL, 34104, US
Mail Address: COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 NORTH HORSESHOE DR., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE JEANNIE President 3050 North Horseshoe Dr, Naples, FL, 34104
Landi Nancy Secretary 3050 North Horseshoe Dr, Naples, FL, 34104
Erdmann Bruce Vice President 3050 North Horseshoe Dr, Naples, FL, 34104
Kauphusman Jim Treasurer 3050 North Horseshoe Dr, Naples, FL, 34104
Graham Jennifer Director 3050 North Horseshoe Dr, Naples, FL, 34104
Burgin Lee Agent COMPLETE PROPERTY MANAGEMENT OF SWFL, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 NORTH HORSESHOE DR., STE. # 172, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 NORTH HORSESHOE DR., STE. # 172, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., STE. # 172, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-26 Burgin, Lee -
AMENDED AND RESTATEDARTICLES 2020-02-10 - -
AMENDED AND RESTATEDARTICLES 1994-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-01
Amended and Restated Articles 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State