Search icon

BEACHCOMBER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 743168
FEI/EIN Number 591498343

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

Address: 2640 GOLDEN GATE PKWY, STE 115, NAPLES, FL, 34105
Mail Address: 2640 GOLDEN GATE PKWY, STE 115, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEPLEY RICHARD B Director 1170 THIRD STREET S., STE. C206, NAPLES, FL, 34102
KEPLEY RICHARD B President 1170 THIRD STREET S., STE. C206, NAPLES, FL, 34102
KEPLEY RICHARD B Treasurer 1170 THIRD STREET S., STE. C206, NAPLES, FL, 34102
CONROY J. THOMAS I Director 2640 GOLDEN GATE PKWY STE 115, NAPLES, FL, 34103
CONROY J. THOMAS I Vice President 2640 GOLDEN GATE PKWY STE 115, NAPLES, FL, 34103
CONROY J. THOMAS I Secretary 2640 GOLDEN GATE PKWY STE 115, NAPLES, FL, 34103
NASHMAN JAMES A Director 26811 S BAY DR STE 350, BONITA SPRINGS, FL, 34134
NASHMAN JAMES A Vice President 26811 S BAY DR STE 350, BONITA SPRINGS, FL, 34134
CONROY J. THOMAS Agent 2640 GOLDEN GATE PKWY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 2640 GOLDEN GATE PKWY, STE 115, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2003-04-25 2640 GOLDEN GATE PKWY, STE 115, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 2640 GOLDEN GATE PKWY, STE. 115, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2000-03-17 CONROY, J. THOMAS -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-04-26
DEBIT MEMO 2000-05-30
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13354899 0418800 1977-06-20 290 5TH AVE SOUTH, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-06-23
Abatement Due Date 1977-06-30
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State