Search icon

WORLD TENNIS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WORLD TENNIS 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: 11 Jan 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 May 1998 (27 years ago)
Document Number: 766509
FEI/EIN Number 592337280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4802 AIRPORT PULLING ROAD N., NAPLES, FL, 34105, US
Mail Address: 4802 AIRPORT PULLING ROAD N., NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, PA Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966
Unger Barbara President 3576 Corinthian Way, NAPLES, FL, 34105
Comeaux Carol Vice President 3304 Europa Dr #3, NAPLES, FL, 34105
Bologna Patrick Secretary 3321 Oympic Dr #626, NAPLES, FL, 34105
DRAZ RICK Director 3260 DOUGLAS DRIVE #203, NAPLES, FL, 34105
Blum Joanne Director 4914 EUROPA DR, NAPLES, FL, 34105
Kuzneski Dorothy Director 3322 OLYMPIC DRIVE, #224, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-07 BECKER & POLIAKOFF, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 4802 AIRPORT PULLING ROAD N., NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-07-23 4802 AIRPORT PULLING ROAD N., NAPLES, FL 34105 -
CORPORATE MERGER 1998-05-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000018341
CORPORATE MERGER NAME CHANGE 1998-05-26 WORLD TENNIS CLUB, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REINSTATEMENT 1992-08-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
Reg. Agent Change 2023-12-07
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
Reg. Agent Change 2020-06-10
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State