Entity Name: | TIGER BAY CLUB OF 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: | 24 Dec 1985 (39 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N12841 |
FEI/EIN Number |
650125950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % N. REX ASHLEY, CPA, 1044 CASTELLO DR., STE. 106, NAPLES, FL, 34103, US |
Mail Address: | % N. REX ASHLEY, CPA, 1044 CASTELLO DR., STE. 106, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOATES, ROBERT C. | PPD | 458 SHARWOOD DRIVE, NAPLES, FL, 34110 |
ASHLEY, N. REX | Secretary | 1044 CASTELLO DR., #106, NAPLES, FL |
ASHLEY, N. REX | Treasurer | 1044 CASTELLO DR., #106, NAPLES, FL |
ASHLEY, N. REX | Director | 1044 CASTELLO DR., #106, NAPLES, FL |
ASHLEY, N. REX, CPA | Agent | 1044 CASTELLO DR, NAPLES, FL, 34103 |
MCLAUGHLIN JAMES | President | 7079 SUGAR MAGNOLIA CIR, NAPLES, FL, 34109 |
MCLAUGHLIN JAMES | Director | 7079 SUGAR MAGNOLIA CIR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-12 | % N. REX ASHLEY, CPA, 1044 CASTELLO DR., STE. 106, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1996-08-12 | % N. REX ASHLEY, CPA, 1044 CASTELLO DR., STE. 106, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-12 | 1044 CASTELLO DR, STE. 106, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-10 | ASHLEY, N. REX, CPA | - |
REINSTATEMENT | 1992-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State