Entity Name: | THE CLUB AT GENOVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | N16000010122 |
FEI/EIN Number | 81-4853008 |
Address: | 2600 Golden Gate Pkwy, Naples, FL, 34105, US |
Mail Address: | 2600 Golden Gate Pkwy, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOAZ BRADLEY A | Agent | 2600 Golden Gate Pkwy, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
LOPEZ JAIME | President | 2600 Golden Gate Pkwy, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
GOGUEN BRIAN | Vice President | 2600 Golden Gate Pkwy, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Peters Kathleen | Director | 2600 Golden Gate, Naples, FL, 34105 |
WARREN WILLIAM | Director | 2600 Golden Gate, Naples, FL, 34105 |
TURNBULL CARRIN | Director | 2600 Golden Gate Pkwy, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2600 Golden Gate Pkwy, Naples, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2600 Golden Gate Pkwy, Naples, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | BOAZ, BRADLEY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2600 Golden Gate Pkwy, Naples, FL 34105 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State