Entity Name: | NAPLES BATH AND TENNIS CLUB, UNIT H, 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: | 06 May 1993 (32 years ago) |
Document Number: | 732786 |
FEI/EIN Number |
581577617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEERY PATRICK | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
POLLACK JERRY | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
ELGEE SANDRA | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
MAAS BARBARA | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
JANICE LINDSTROM | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 4001 TAMIAMI TRAIL N.,, SUITE 270, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | BECKER & POLIAKOFF, P.A. | - |
AMENDED AND RESTATEDARTICLES | 1993-05-06 | - | - |
AMENDMENT | 1992-01-21 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-18 |
ANNUAL REPORT | 2024-03-20 |
Reg. Agent Change | 2023-12-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State