Search icon

TIGER BAY CLUB OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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