Search icon

EXXONMOBIL RETIREE CLUB OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL RETIREE CLUB OF SOUTHWEST FLORIDA, 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: 23 Jun 1988 (37 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: N27098
FEI/EIN Number 650133137

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1540 BONITA LANE, NAPLES, FL, 34102, US
Mail Address: 1540 BONITA LANE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUBER KENNETH J Director 3213 GOLFSIDE DRIVE, NAPLES, FL, 34110
CALIFANO VINCENT S Secretary 11800 LADY ANNE CIRCLE, CAPE CORAL, FL, 33904
CALIFANO VINCENT S Director 11800 LADY ANNE CIRCLE, CAPE CORAL, FL, 33904
CALIFANO PAULINE D Director 11800 LADY ANNE CIRCLE, CAPE CORAL, FL, 33904
LAMBERT DOROTHY Director 140 LAS PALMAS, N FT MYERS, FL
THOMAS C. ROBERT Director 20231 CALICE CT., #2704, ESTERO, FL, 33928
BRUGEMEYER ALBERT J Treasurer 1370 BALD EAGLE DRIVE, NAPLES, FL, 34105
BRUGEMEYER ALBERT J Director 1370 BALD EAGLE DRIVE, NAPLES, FL, 34105
TOBYE I.T. Agent 1540 BONITA LN., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 1540 BONITA LANE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-02-21 1540 BONITA LANE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-02-21 TOBYE, I.T. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 1540 BONITA LN., NAPLES, FL 34102 -
AMENDMENT AND NAME CHANGE 2001-10-30 EXXONMOBIL RETIREE CLUB OF SOUTHWEST FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-06
Amendment and Name Change 2001-10-30
ANNUAL REPORT 2001-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State