Entity Name: | THE MONACO BEACH 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: | 04 Feb 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2010 (15 years ago) |
Document Number: | 750924 |
FEI/EIN Number |
592217243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Mail Address: | 4401 GULF SHORE BLVD N, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUCCI JANE | Secretary | 4401 GULF SHORE BLVD. N.,, NAPLES, FL, 34103 |
Symonds Mark | Treasurer | 4401 GULFSHORE BLVD. N.,, NAPLES, FL, 34103 |
Gorman Jim | President | 4401 GULF SHORE BLVD. N.,, NAPLES, FL, 34103 |
Blaszczyk Gary | Director | 4401 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
Hermsen Michael | Director | 4401 Gulf Shore Blvd N, Naples, FL, 34103 |
Varnum LLP | Agent | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Varnum LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 999 Vanderbilt Beach Road, Suite 300, Naples, FL 34108 | - |
AMENDMENT | 2010-05-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-04-10 | - | - |
AMENDED AND RESTATEDARTICLES | 1989-04-19 | - | - |
AMENDMENT | 1984-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-04-19 | 4401 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1983-04-19 | 4401 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State