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 |
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 |
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 | - | - |
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