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 |
Name | Role | Address |
---|---|---|
Sorett, Stephen M. | Agent | 7460 Little Lane, Unit 303, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
SEYMOUR, JAMES D. | President | 7460 Little Lane, Unit 303 NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
HANSON, MICHAEL F., II | Vice President | 7460 Little Lane Unit 303, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
SORETT, STEPHEN M. | Treasurer | 7460 Little Lane Unit 303, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
MARTIN, WILLIAM T. | Secretary | 7460 Little Lane Unit 303, NAPLES, FL 34105 |
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 |
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 |
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