Search icon

BRIDGE DECK CLUB OF NAPLES, INC.

Company Details

Entity Name: BRIDGE DECK CLUB OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: N08000011122
FEI/EIN Number 263850414
Address: 11250 Tamiami Trail East, NAPLES, FL, 34113, US
Mail Address: 8137 Chancel Court, Naples, FL, 34104, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Patricia L Agent 8137 Chancel Court, Naples, FL, 34104

President

Name Role Address
Driscoll Nancy Nancy D President 11250 Tamiami Trail East, NAPLES, FL, 34113

Treasurer

Name Role Address
Johnson Patricia L Treasurer 8137 Chancel Court, Naples, FL, 34104

Secretary

Name Role Address
Reff Marcia Secretary 11250 Tamiami Trail East, NAPLES, FL, 34113

Director

Name Role Address
Thomas Gary Nancy D Director 11250 Tamiami Trail East, NAPLES, FL, 34113
Price Richard Director 11250 Tamiami Trail East, NAPLES, FL, 34113
Shakeshaft Brent Director 11250 Tamiami Trail East, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 11250 Tamiami Trail East, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2024-04-01 11250 Tamiami Trail East, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 Johnson, Patricia Lucille No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 8137 Chancel Court, Unit #2, Naples, FL 34104 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
REINSTATEMENT 2024-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State