Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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