Search icon

THE REEF CLUB OF NAPLES, INC.

Company Details

Entity Name: THE REEF CLUB OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jun 1988 (37 years ago)
Document Number: N27056
FEI/EIN Number 65-0090030
Address: 1568 Gulfshore Blvd. N., Naples, FL 34102
Mail Address: c/o Putnam Property Management, 792 94th Ave. N., Naples, FL 34108
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PUTNAM, DAVID Agent c/o Putnam Property Management, 792 94th Ave. N., Naples, FL 34108

Director

Name Role Address
HALE, COLLEEN Director 1568 Gulfshore Blvd. N., Unit # 9 Naples, FL 34102

President

Name Role Address
ERTAL, PAUL President 1568 Gulfshore Blvd. N., Unit # 1 Naples, FL 34102
DEVRIES, DON President 1568 Gulfshore Blvd. N., Unit # 8 Naples, FL 34102

Secretary

Name Role Address
SCULLY, JOELLEN Secretary 1568 Gulfshore Blvd. N., Unit # 7 Naples, FL 34102

Treasurer

Name Role Address
LEWIS, MAXINE Treasurer 1568 Gulfshore Blvd. N., Unit # 11 Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1568 Gulfshore Blvd. N., Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2019-04-27 1568 Gulfshore Blvd. N., Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2019-04-27 PUTNAM, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 c/o Putnam Property Management, 792 94th Ave. N., Naples, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State