Entity Name: | THE REPUBLICAN CLUB OF SOUTH COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000006027 |
FEI/EIN Number |
352413721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 W. Pelican St, Naples, FL, 34113, US |
Mail Address: | P O Box 1173, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Kim | President | 85 West Pelican St, Isle of Capri, FL, 34113 |
Predey Janis | Vice President | P O Box 1173, MARCO ISLAND, FL, 34146 |
Latreille Gayle | Treasurer | 120 Capri Blvd, Naples, FL, 34113 |
Berger Litha | Secretary | 1648 Windmill Ave, Marco Island, FL, 34145 |
Mitchell Kim A | Agent | 85 W. Pelican St, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 85 W. Pelican St, Naples, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 85 W. Pelican St, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-21 | Mitchell, Kim A | - |
REINSTATEMENT | 2020-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2019-08-19 | THE REPUBLICAN CLUB OF SOUTH COLLIER COUNTY, INC. | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 85 W. Pelican St, Naples, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-21 |
REINSTATEMENT | 2020-04-22 |
Amendment and Name Change | 2019-08-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State