Search icon

WINDSTAR CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WINDSTAR CLUB, INCORPORATED
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: 01 Dec 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (8 months ago)
Document Number: N00119
FEI/EIN Number 592341648

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

Address: 1700 WINDSTAR BLVD., NAPLES, FL, 34112, US
Mail Address: 1700 WINDSTAR BLVD., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOPPET MARK Treasurer 1700 WINDSTAR BLVD., NAPLES, FL, 34112
Decesare Jo Ellyn Secretary 1700 WINDSTAR BLVD., NAPLES, FL, 34112
POOLER CHRISTINE Agent 1700 WINDSTAR BLVD., NAPLES, FL, 34112
Bond Graham President 1700 WINDSTAR BLVD., NAPLES, FL, 34112
Tedeschi Paul Vice President 1700 WINDSTAR BLVD., NAPLES, FL, 34112
Pooler Christine Chief Operating Officer 1700 WINDSTAR BLVD., NAPLES, FL, 34112

Legal Entity Identifier

LEI Number:
254900JNYI96FFR5RX59

Registration Details:

Initial Registration Date:
2021-08-27
Next Renewal Date:
2025-08-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043651 WINDSTAR ON NAPLES BAY ACTIVE 2020-04-20 2025-12-31 - 1700 WINDSTAR BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 POOLER, CHRISTINE -
AMENDMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 1700 WINDSTAR BLVD., NAPLES, FL 34112 -
AMENDMENT 2024-08-06 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-30 1700 WINDSTAR BLVD., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 1700 WINDSTAR BLVD., NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000093527 TERMINATED 1000000068769 4329 3947 2008-02-14 2028-03-26 $ 9,158.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000100860 TERMINATED 1000000043928 4193 1646 2007-03-06 2027-04-11 $ 102,851.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Amendment 2024-10-08
Amendment 2024-08-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
615025.00
Total Face Value Of Loan:
615025.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
615025
Current Approval Amount:
615025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
620645.65

Date of last update: 03 Jun 2025

Sources: Florida Department of State