Entity Name: | BEAR'S PAW COUNTRY 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: | 13 May 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jan 1992 (33 years ago) |
Document Number: | 752458 |
FEI/EIN Number |
592011887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BEAR'S PAW COUNTRY CLUB, 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Mail Address: | BEAR'S PAW COUNTRY CLUB, 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900KBXE2AS1K6GA49 | 752458 | US-FL | GENERAL | ACTIVE | 1980-05-13 | |||||||||||||||||||
|
Legal | C/o Sean Paul Redding, 2500 Golden Gate Parkway, Naples, US-FL, US, 34105 |
Headquarters | Bear's Paw Country Club, 2500 Golden Gate Parkway, Naples, US-FL, US, 34105 |
Registration details
Registration Date | 2018-07-12 |
Last Update | 2024-01-24 |
Status | LAPSED |
Next Renewal | 2024-01-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 752458 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEAR'S PAW COUNTRY CLUB, INC. 401(K) PLAN | 2023 | 592011887 | 2025-01-14 | BEAR'S PAW COUNTRY CLUB, INC. | 57 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEAR'S PAW COUNTRY CLUB INC 401(K) PLAN | 2022 | 592011887 | 2024-03-04 | BEAR'S PAW COUNTRY CLUB, INC. | 40 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-04 |
Name of individual signing | THERESA CARSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2023-04-10 |
Name of individual signing | MANIVONE DEANGELO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2021-10-22 |
Name of individual signing | JENNIFER A SINCLAIR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-10-22 |
Name of individual signing | JENNIFER A SINCLAIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2020-11-19 |
Name of individual signing | JENNIFER SINCLAIR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-11-19 |
Name of individual signing | JENNIFER SINCLAIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2019-11-12 |
Name of individual signing | R. DOUGLAS BROWN, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2018-11-30 |
Name of individual signing | JENNIFER SINCLAIR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-11-30 |
Name of individual signing | JENNIFER SINCLAIR |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Signature of
Role | Plan administrator |
Date | 2017-11-21 |
Name of individual signing | R. DOUGLAS BROWN JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PKWY., NAPLES, FL, 34105 |
Plan administrator’s name and address
Administrator’s EIN | 592011887 |
Plan administrator’s name | BEAR'S PAW COUNTRY CLUB, INC. |
Plan administrator’s address | 2500 GOLDEN GATE PKWY., NAPLES, FL, 34105 |
Administrator’s telephone number | 2392633007 |
Signature of
Role | Plan administrator |
Date | 2012-09-26 |
Name of individual signing | TERRY J COOK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-07-01 |
Business code | 713900 |
Sponsor’s telephone number | 2392633007 |
Plan sponsor’s address | 2500 GOLDEN GATE PKWY., NAPLES, FL, 34105 |
Plan administrator’s name and address
Administrator’s EIN | 592011887 |
Plan administrator’s name | BEAR'S PAW COUNTRY CLUB, INC. |
Plan administrator’s address | 2500 GOLDEN GATE PKWY., NAPLES, FL, 34105 |
Administrator’s telephone number | 2392633007 |
Signature of
Role | Plan administrator |
Date | 2012-02-09 |
Name of individual signing | TERRY COOK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REDDING SEAN P | Chief Operating Officer | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Norton William | Secretary | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Bromley William | Treasurer | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
HILTON JUDY | Director | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
QUINN LEIGH | Director | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
SCHMITT JANE P | President | BEAR'S PAW COUNTRY CLUB, NAPLES, FL, 34105 |
REDDING SEAN P | Agent | 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-12 | REDDING, SEAN PAUL | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | BEAR'S PAW COUNTRY CLUB, 2500 GOLDEN GATE PARKWAY, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 2500 GOLDEN GATE PARKWAY, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-13 | BEAR'S PAW COUNTRY CLUB, 2500 GOLDEN GATE PARKWAY, NAPLES, FL 34105 | - |
AMENDED AND RESTATEDARTICLES | 1992-01-24 | - | - |
AMENDMENT | 1991-02-20 | - | - |
AMENDMENT | 1987-05-19 | - | - |
REINSTATEMENT | 1986-10-06 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEAR'S PAW COUNTRY CLUB, INC. VS TAMARA CANNON AND OLIVER CANNON | 2D2019-0048 | 2019-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAR'S PAW COUNTRY CLUB, INC. |
Role | Petitioner |
Status | Active |
Representations | MICHAEL R. D' LUGO, ESQ. |
Name | OLIVER CANNON |
Role | Respondent |
Status | Active |
Name | TAMARA CANNON |
Role | Respondent |
Status | Active |
Representations | ANDREW H. REISS, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of withdrawal of petition for writ of certiorari is treated as a notice of voluntary dismissal of petition for writ of certiorari and is accepted. This proceeding is dismissed. |
Docket Date | 2019-02-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BEAR'S PAW COUNTRY CLUB, INC. |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ Petitioner's motion for clarification of order entered on January 17, 2019, isgranted. The order is vacated, and the following order is issued in its stead. Petitioner'smotion to stay the underlying lawsuit pending this court's review is treated as a motionto review the trial court's denial of stay. See Fla. R. App. P. 9.310(f). The motion isgranted to the extent that the court has reviewed the trial court's order and approves thedenial of a stay pending review. |
Docket Date | 2019-01-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | BEAR'S PAW COUNTRY CLUB, INC. |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ ***VACATED***Petitioner's motion to stay the underlining lawsuit pending this court's review is granted to the extent that the court has reviewed the order denying a stay and approves the lower tribunal's ruling. |
Docket Date | 2019-01-10 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Proceedings Below ~ MOTION TO STAY THE UNDERLYING LAWSUIT PENDING THIS COURT'S REVIEW |
On Behalf Of | BEAR'S PAW COUNTRY CLUB, INC. |
Docket Date | 2019-01-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BEAR'S PAW COUNTRY CLUB, INC. |
Docket Date | 2019-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | BEAR'S PAW COUNTRY CLUB, INC. |
Docket Date | 2019-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State