Search icon

GERMAN AMERICAN CLUB HARMONIE, INC.

Company Details

Entity Name: GERMAN AMERICAN CLUB HARMONIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N04000003477
FEI/EIN Number 650133428
Address: 443 Dundee Court, NAPLES, FL, 34104, US
Mail Address: 443 Dundee Court, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRAND RALPH Agent 443 DUNDEE CT, NAPLES, FL, 34104

President

Name Role Address
BRAND RALPH President 443 DUNDEE CT, NAPLES, FL, 34104

Vice President

Name Role Address
EVA PFEIFER Vice President 455 13TH AVE SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
Brand Linda Treasurer 460 Dundee Court, NAPLES, FL, 34104

Director

Name Role Address
ROPERS WERNER Director 7843 IONIO COURT, NAPLES, FL, 34114
Soller Rosi Director 8904 Lely Island Circle, Naples, FL, 34113

Corr

Name Role Address
Ropers Caroline Corr 7843 Ionio Court, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-24 443 Dundee Court, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 443 Dundee Court, NAPLES, FL 34104 No data
AMENDMENT 2012-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-06 BRAND, RALPH No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 443 DUNDEE CT, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State