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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13354899 | 0418800 | 1977-06-20 | 290 5TH AVE SOUTH, Naples, FL, 33940 | |||||||||||||||||||||||||||||||||||||||
|
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