Search icon

BRIDGE CLUB OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: BRIDGE CLUB OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N02000001011
FEI/EIN Number 593698095
Address: 8793 TAMIAMI TRAIL, E, #118, NAPLES, FL, 34133
Mail Address: ST. ANDREWS SQUARE, 8793 TAMIAMI TRAIL EAST #118, NAPLES, FL, 34113
ZIP code: 34133
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

Secretary

Name Role Address
DANIELS HELEN Secretary 3745 KONTREUX LN 203, NAPLES, FL, 34114

President

Name Role Address
LANCASTER DOT President 505 MARDEL DR 107, NAPLES, FL, 34104

Director

Name Role Address
CROAT KAY Director 2365 GULF SHORE BLVD N, NAPLES, FL, 34103
PUGHES JUDD Director 2421 MILL CRK LN, NAPLES, FL, 34119

Treasurer

Name Role Address
BERNSTEIN GEORGE Treasurer 6282 SHASWOOD CIR, NAPLES, FL, 34112

Vice President

Name Role Address
KEMNITZER ED Vice President 750 HARBOR DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 CLASP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 3001 TAMIAMI TR N STE 400, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 8793 TAMIAMI TRAIL, E, #118, NAPLES, FL 34133 No data
CHANGE OF MAILING ADDRESS 2002-04-30 8793 TAMIAMI TRAIL, E, #118, NAPLES, FL 34133 No data

Documents

Name Date
Reg. Agent Change 2009-03-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-02
Domestic Non-Profit 2002-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State