Search icon

BEAR'S PAW COUNTRY CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING SEAN P Chief Operating Officer 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
REDDING SEAN P Agent 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
PETER THOMAS Treasurer 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Bromley William Vice President 2500 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
PYLE STEPHANIE P Director BEAR'S PAW COUNTRY CLUB, NAPLES, FL, 34105

Legal Entity Identifier

LEI Number:
254900KBXE2AS1K6GA49

Registration Details:

Initial Registration Date:
2018-07-12
Next Renewal Date:
2024-01-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592011887
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Events

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 - -

Court Cases

Title Case Number Docket Date Status
BEAR'S PAW COUNTRY CLUB, INC. VS TAMARA CANNON AND OLIVER CANNON 2D2019-0048 2019-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-2775

Parties

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

Documents

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

Tax Exempt

Employer Identification Number (EIN) :
59-2011887
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1980-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State