Search icon

YALE CLUB OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: YALE CLUB OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 1993 (32 years ago)
Document Number: N08795
FEI/EIN Number 59-2693196
Address: 7460 Little Lane, Unit 303, NAPLES, FL 34105
Mail Address: 7460 Little Lane, Unit 303, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Sorett, Stephen M. Agent 7460 Little Lane, Unit 303, NAPLES, FL 34105

President

Name Role Address
SEYMOUR, JAMES D. President 7460 Little Lane, Unit 303 NAPLES, FL 34105

Vice President

Name Role Address
HANSON, MICHAEL F., II Vice President 7460 Little Lane Unit 303, NAPLES, FL 34105

Treasurer

Name Role Address
SORETT, STEPHEN M. Treasurer 7460 Little Lane Unit 303, NAPLES, FL 34105

Secretary

Name Role Address
MARTIN, WILLIAM T. Secretary 7460 Little Lane Unit 303, NAPLES, FL 34105

Director

Name Role Address
ALLEY, ROCHELLE Director 7460 Little Lane Unit 303, NAPLES, FL 34105
BANOONI, ANDREW Director 7460 Little Lane Unit 303, NAPLES, FL 34105
BROWN, CHRISTOPHER Director 7460 Little Lane Unit 303, NAPLES, FL 34105
SANDERS, JOHN A., Jr. Director 7460 Little Lane Unit 303, NAPLES, FL 34105
Wideberg, Jennifer Director 7460 Little Lane Unit 303, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 7460 Little Lane, Unit 303, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2023-06-06 7460 Little Lane, Unit 303, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2023-06-06 Sorett, Stephen M. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 7460 Little Lane, Unit 303, NAPLES, FL 34105 No data
NAME CHANGE AMENDMENT 1993-01-29 YALE CLUB OF SOUTHWEST FLORIDA, INC. No data
REINSTATEMENT 1990-05-16 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State