Entity Name: | WTC COURTSIDE ASSOCIATION, 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: | 11 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2014 (11 years ago) |
Document Number: | 766508 |
FEI/EIN Number |
592337276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 AIRPORT ROAD N, NAPLES, FL, 34105, US |
Mail Address: | 4802 AIRPORT ROAD N, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMEAUX CAROL | President | 3304 EUROPA DR., #1, NAPLES, FL, 34105 |
Cantrell Rachel R | Gene | 4802 AIRPORT ROAD N, NAPLES, FL, 34105 |
CALKINS MERCEDES | Director | 3304 EUROPA DR., #5, Naples, FL, 34105 |
Vodrey Jackman | Secretary | 3306 EUROPA DR., #19, Naples, FL, 34105 |
Smith Elaine | Director | 3304 EUROPA DR., #7, NAPLES, FL, 34105 |
PALMER ROBERT | Vice President | 3306 EUROPA DR., #11, NAPLES, FL, 34105 |
WORLD TENNIS CLUB, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 4802 AIRPORT ROAD N, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 4802 AIRPORT ROAD N, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 4802 AIRPORT ROAD N, NAPLES, FL 34105 | - |
AMENDMENT | 2014-06-30 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2011-03-28 | WTC COURTSIDE ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-04-05 | WORLD TENNIS CLUB, INC. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-06-18 | WTC PHASE I ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State