Search icon

WTC COURTSIDE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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