Search icon

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

Company Details

Entity Name: NAPLES BATH AND TENNIS CLUB, UNIT I, 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: 11 May 2012 (13 years ago)
Document Number: 732787
FEI/EIN Number 592589549

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
HOWE RICHARD President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
O HALLBERG JOHN Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MILLER DAVID Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MARA EVE Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
GOLDENETZ CAROLYN Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
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 ADDRESS CHANGED 2024-03-20 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-04-27 RESORT MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2012-05-11 - -
AMENDED AND RESTATEDARTICLES 1993-03-19 - -
AMENDMENT 1985-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-06-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State