Search icon

THE REPUBLICAN CLUB OF SOUTH COLLIER COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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