Search icon

NAPLES BASEBALL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES BASEBALL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N01000007490
FEI/EIN Number 593752731

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

Address: 4890 PALMETTO WOODS DRIVE, NAPLES, FL, 34119, US
Mail Address: 4890 PALMETTO WOODS DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICK President 4890 PALMETTO WOODS DRIVE, NAPLES, FL, 34119
PATTON DOUG Vice President 1135 HOLIDAY LANE, NAPLES, FL, 34104
ZECH BRIAN Secretary 4412 LORRAINE AVENUE, NAPLES, FL, 34104
ZECH BRIAN Treasurer 4412 LORRAINE AVENUE, NAPLES, FL, 34104
TURNER RICK Agent 4890 PALMETTO DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 4890 PALMETTO DRIVE, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2005-09-12 NAPLES BASEBALL CLUB, INC. -
REGISTERED AGENT NAME CHANGED 2005-09-01 TURNER, RICK -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 4890 PALMETTO WOODS DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2005-09-01 4890 PALMETTO WOODS DRIVE, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2004-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-04-14 - -
NAME CHANGE AMENDMENT 2002-01-14 NAPLES MUSTANGS INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-08-03
Name Change 2005-09-12
ANNUAL REPORT 2005-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State