Search icon

WINDSTAR CLUB, INCORPORATED

Company Details

Entity Name: WINDSTAR CLUB, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: N00119
FEI/EIN Number 59-2341648
Address: 1700 WINDSTAR BLVD., NAPLES, FL 34112
Mail Address: 1700 WINDSTAR BLVD., NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JNYI96FFR5RX59 N00119 US-FL GENERAL ACTIVE 1983-12-01

Addresses

Legal C/O Boros, Nancy, 14716 Indigo Lakes Cir, Naples, US-FL, US, 34119
Headquarters 1700 WINDSTAR BLVD., NAPLES, US-FL, US, 34112

Registration details

Registration Date 2021-08-27
Last Update 2024-07-31
Status ISSUED
Next Renewal 2025-08-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N00119

Agent

Name Role Address
POOLER, CHRISTINE Agent 1700 WINDSTAR BLVD., NAPLES, FL 34112

President

Name Role Address
Miele, Dan President 5075 Yacht Harbor Drive, #601 NAPLES, FL 34112

Treasurer

Name Role Address
SCHOPPET, MARK Treasurer 1035 3rd Avenue South, # 403 NAPLES, FL 34102

Vice President

Name Role Address
Bond, Graham Vice President 5075 Yacht Harbor Cir, #604 Naples, FL 34112

Chief Operating Officer

Name Role Address
BOROS, NANCY Chief Operating Officer 1700 WINDSTAR BLVD., NAPLES, FL 34112

Secretary

Name Role Address
Decesare, Jo Ellyn Secretary 3825 Clipper Lane, Naples, FL 34112

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 No data 1700 WINDSTAR BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 POOLER, CHRISTINE No data
AMENDMENT 2024-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 1700 WINDSTAR BLVD., NAPLES, FL 34112 No data
AMENDMENT 2024-08-06 No data No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 1700 WINDSTAR BLVD., NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 1700 WINDSTAR BLVD., NAPLES, FL 34112 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State