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 |
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 |
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. | - |
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