Search icon

HUNGARIAN-AMERICAN CLUB OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HUNGARIAN-AMERICAN CLUB OF SOUTHWEST FLORIDA, 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: 18 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2016 (9 years ago)
Document Number: N01000004319
FEI/EIN Number 030413134

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

Address: 831 100th Ave N, Naples, FL, 34108, US
Mail Address: 306 Sawgrass Ct., Naples, FL, 34110, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEBNER JOSEPH M President 306 Sawgrass Ct., Naples, FL, 34110
GRAEBNER JOSEPH M Director 306 Sawgrass Ct., Naples, FL, 34110
GRAEBNER JOSEPH M Vice President 306 Sawgrass Ct., Naples, FL, 34110
GRAEBNER JOSEPH M Treasurer 306 Sawgrass Ct., Naples, FL, 34110
HABLY EDWARD R Treasurer 831 100th AVE N, NAPLES, FL, 34108
HABLY EDWARD R Director 831 100th AVE N, NAPLES, FL, 34108
HALAS FRANK Director 2531 Golfside Dr., NAPLES, FL, 34110
CECIL JEFFREY E Agent 306 Sawgrass Ct., Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 831 100th Ave N, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 306 Sawgrass Ct., Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-02-28 831 100th Ave N, Naples, FL 34108 -
REINSTATEMENT 2016-10-02 - -
REGISTERED AGENT NAME CHANGED 2016-10-02 CECIL, JEFFREY ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2008-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-02
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State