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 |
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 |
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 |
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 | - | - |
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