Entity Name: | THE NEW ATTITUDES CLUB OF NAPLES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2010 (15 years ago) |
Document Number: | N29806 |
FEI/EIN Number |
650089770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4133 Tamiami Trail East, Patriot Square, NAPLES, FL, 34112, US |
Mail Address: | 1059 Pine Ridge Rd, Unit B, NAPLES, FL, 34109, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEELER SANDRA | Trustee | 4982 Christina Ct, NAPLES, FL, 34112 |
KEELER SANDRA | Treasurer | 4982 Christina Ct, NAPLES, FL, 34112 |
O'Brien Dennis | Trustee | 4827 Cerromar Drive, NAPLES, FL, 34112 |
Pekunka Linda | Trustee | 7320 Coventry Ct, Naples, FL, 34104 |
McAndrews Bruce | Trustee | 554 Windsor Square, Naples, FL, 34104 |
KEELER SANDRA J | Agent | 4982 Christina Ct, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-18 | 4982 Christina Ct, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 4133 Tamiami Trail East, Patriot Square, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 4133 Tamiami Trail East, Patriot Square, NAPLES, FL 34112 | - |
REINSTATEMENT | 2010-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-30 | KEELER, SANDRA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State