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 |
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 |
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 | - | - |
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