Entity Name: | NAVY CLUB 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: | 04 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N15000010743 |
FEI/EIN Number |
65-0792432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 PLACIDA ROAD, ENGLEWOOD, FL, 34223, US |
Mail Address: | C/O Angelique R. West, 13624 Tamiami Trail, North Port, FL, 34287, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LeCroy Michelle P | President | 8376 Antwerp Circle, Port Charlotte, FL, 33981 |
Yandel Michael | Vice President | 8376 Antwerp Circle, Port Charlotte, FL, 33981 |
Rodriguez Christina | Treasurer | 5395 Holton St., Port Charlottee, FL, 33981 |
West Angelique | Secretary | 13624 Tamiami Trail, North Port, FL, 34287 |
LeCroy Michelle PPreside | Agent | 8376 Antwerp Circle, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 8376 Antwerp Circle, Port Charlotte, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | LeCroy, Michelle P, President | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 2201 PLACIDA ROAD, ENGLEWOOD, FL 34223 | - |
AMENDMENT | 2019-05-08 | - | - |
AMENDMENT | 2018-09-28 | - | - |
AMENDMENT | 2017-08-24 | - | - |
REINSTATEMENT | 2017-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-05-08 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-09-28 |
ANNUAL REPORT | 2018-01-20 |
Amendment | 2017-08-24 |
REINSTATEMENT | 2017-04-12 |
Domestic Non-Profit | 2015-11-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State