Search icon

ESPLANADE CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESPLANADE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: 740845
FEI/EIN Number 591790731
Address: 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Mail Address: 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edelman Sheldon Vice President 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Turbiner Steve Director 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Gilfillan Lynn Treasurer 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Luse Steven Secretary 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Sorensen Paul President 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Kilpatrick Tammie Director 4551 GULF SHORE BLVD N, NAPLES, FL, 34103
Shaffer Terry Agent 4551 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103

Form 5500 Series

Employer Identification Number (EIN):
591790731
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-22 Shaffer, Terry -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 4551 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 4551 GULF SHORE BLVD N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-10-27 4551 GULF SHORE BLVD N, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 1998-05-18 - -
AMENDED AND RESTATEDARTICLES 1984-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2007-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-1500000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State