Search icon

THE CLUB AT LA PENINSULA, INC. - Florida Company Profile

Company Details

Entity Name: THE CLUB AT LA PENINSULA, 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: 03 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 1998 (27 years ago)
Document Number: N10063
FEI/EIN Number 592784411

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

Address: 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRIK TINA President c/o Newell Property Management, Naples, FL, 34109
TAYLOR NANCY Treasurer c/o Newell Property Management, Naples, FL, 34109
JACOBSON JOANNE Secretary c/o Newell Property Management, Naples, FL, 34109
RAMER MARK Director c/o Newell Property Management, Naples, FL, 34109
Lovegreen Kenneth Vice President c/o Newell Property Management, Naples, FL, 34109
Scott John Director c/o Newell Property Management, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-02 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Newell Property Management Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 5435 Jaeger Rd #4, Naples, FL 34109 -
AMENDMENT 1998-02-13 - -
REINSTATEMENT 1990-02-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
Reg. Agent Change 2020-01-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State