Search icon

GREATER NAPLES DOG CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GREATER NAPLES DOG CLUB, 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: 14 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Dec 2004 (20 years ago)
Document Number: 743256
FEI/EIN Number 591932272

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

Address: 778 99TH AVENUE NORTH, NAPLES, FL, 34108, US
Mail Address: 778 99TH AVENUE NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korpi Mary Jo Secretary 2795 Davis Blvd., Suite F, NAPLES, FL, 34104
Czech Arlene Vice President 2795 Davis Blvd., Suite F, NAPLES, FL, 34104
Korpi Mary Jo Agent 778 99th Avenue North, NAPLES, FL, 34108
Nette Carol President 778 99th Avenue North, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059744 FLORIDA COAST TO COAST DOG CLUSTER ACTIVE 2021-04-30 2026-12-31 - 12744 PINEFOREST WAY E, LPRICEARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 778 99TH AVENUE NORTH, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 778 99th Avenue North, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Korpi, Mary Jo -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 778 99TH AVENUE NORTH, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1985-12-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State