Entity Name: | SEMINOLE CLUB OF NAPLES, 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: | 28 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | N10000009193 |
FEI/EIN Number |
273584468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5633 Naples Blvd, NAPLES, FL, 34109, US |
Mail Address: | PO BOX 111732, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
London Daniel | President | PO BOX 111732, NAPLES, FL, 34108 |
Hetrick Nash Sean | Vice President | PO BOX 111732, NAPLES, FL, 34108 |
Toth Scott J | Director | PO BOX 111732, NAPLES, FL, 34108 |
Zepeda Douglas | Officer | PO BOX 111732, NAPLES, FL, 34108 |
Kerry Garrett | Officer | PO BOX 111732, NAPLES, FL, 34108 |
London Daniel B | Agent | 5633 Naples Blvd, NAPLES, FL, 34109 |
Edwards Robert | Director | PO BOX 111732, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 5633 Naples Blvd, NAPLES, FL 34109 | - |
REINSTATEMENT | 2023-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 5633 Naples Blvd, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-11 | London, Daniel Blake | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2017-09-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 5633 Naples Blvd, NAPLES, FL 34109 | - |
AMENDMENT | 2012-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-07-11 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State