Search icon

PARADISE COAST PADDLERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE COAST PADDLERS CLUB, 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: 13 Jun 2007 (18 years ago)
Document Number: N07000005910
FEI/EIN Number 510643170

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

Address: 588 101st Avenue North, NAPLES, FL, 34108, US
Mail Address: 588 101st Avenue North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Tom Vice President 2062 Rookery Bay Drive, Naples, FL, 34114
Sanderson Christine Treasurer 1895 Morning Sun Lane, Naples, FL, 34119
Rose Jay Asst 108 Santa Clara Drive, #10, Naples, FL, 34104
Strickland Carrie Secretary 5480 Tallowood Way, Naples, FL, 34116
Rice Don Gene 100 Grassy Key Lane, Naples, FL, 34114
Sanderson Christine Agent 1895 Morning Sun Lane, NAPLES, FL, 34119
Rush Karin President 588 101st Avenue North, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1780 23rd Street SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1780 23rd Street SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-01-23 1780 23rd Street SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Chase, Sheri -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1895 Morning Sun Lane, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 588 101st Avenue North, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-01-19 588 101st Avenue North, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Sanderson, Christine -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State