Search icon

SERENITY CLUB OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY 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: 26 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: N06000006897
FEI/EIN Number 205324873

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

Address: 12435 COLLIER BOULEVARD, NAPLES, FL, 34116, US
Mail Address: 12435 COLLIER BOULEVARD, SUITE 107, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fish John President 12435 COLLIER BOULEVARD, NAPLES, FL, 34116
Wojtysiak Karen Vice President 12435 COLLIER BOULEVARD, NAPLES, FL, 34116
Guerra Court Secretary 12435 COLLIER BOULEVARD, NAPLES, FL, 34116
Tuff Russell Treasurer 12435 COLLIER BOULEVARD, NAPLES, FL, 34116
Eddleman Jerry D Agent 12435 COLLIER BOULEVARD, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048866 POCKETS OF ENTHUSIASM-WEST EXPIRED 2014-05-20 2019-12-31 - 12435 COLLIER BLVD., SUITE 107, NAPLES, FL, 34116
G11000120258 SPRING FLING! EXPIRED 2011-12-12 2016-12-31 - 12435 COLLIER BLVD STE 107, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 12435 COLLIER BOULEVARD, SUITE 107, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-01-26 Eddleman, Jerry D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 12435 COLLIER BOULEVARD, SUITE 107, NAPLES, FL 34116 -
REINSTATEMENT 2019-11-13 - -
CHANGE OF MAILING ADDRESS 2019-11-13 12435 COLLIER BOULEVARD, SUITE 107, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State