Search icon

BRIDGE CLUB OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: BRIDGE CLUB OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K74746
FEI/EIN Number 65-0108393
Address: 432 GOODLETTE RD SO, NAPLES, FL 33940
Mail Address: 1275 WAHOO CT, NAPLES, FL 33962
Place of Formation: FLORIDA

Agent

Name Role Address
MACNICOL, ALEXANDER M Agent 1275 WAHOO CT, NAPLES, FL 33962

Director

Name Role Address
LAPRADE, LINDA Director 1208 COMMONWEALTH CT 102, NAPLES, FL
MACNICOL, ALEXANDER Director 1275 WAHOO COURT, NAPLES, FL

Vice President

Name Role Address
LAPRADE, LINDA Vice President 1208 COMMONWEALTH CT 102, NAPLES, FL

Secretary

Name Role Address
LAPRADE, LINDA Secretary 1208 COMMONWEALTH CT 102, NAPLES, FL

President

Name Role Address
MACNICOL, ALEXANDER President 1275 WAHOO COURT, NAPLES, FL

Treasurer

Name Role Address
MACNICOL, ALEXANDER Treasurer 1275 WAHOO COURT, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 432 GOODLETTE RD SO, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1993-04-06 432 GOODLETTE RD SO, NAPLES, FL 33940 No data
REGISTERED AGENT NAME CHANGED 1993-04-06 MACNICOL, ALEXANDER M No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-06 1275 WAHOO CT, NAPLES, FL 33962 No data

Documents

Name Date
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State