Search icon

GERMAN AMERICAN CLUB "GEMUETLICHKEIT" OF NAPLES, FLORIDA, INC.

Company Details

Entity Name: GERMAN AMERICAN CLUB "GEMUETLICHKEIT" OF NAPLES, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N37601
FEI/EIN Number 65-0206166
Address: 5046 Martinique Dr, Naples, FL 34113
Mail Address: 5046 Martinique Dr, Naples, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Nicolet, Margot Agent 5046 Martinique Dr, Naples, FL 34113

President

Name Role Address
Nicolet, Margot President 5046 Martinique Dr, Naples, FL 34113

Director

Name Role Address
Nicolet, Margot Director 5046 Martinique Dr, Naples, FL 34113
English, Wesley Director 58 N Collier Dr., Apt 406 Marco Island, FL 34145
Nelz, Albert Director 4583 Ossabaw Way, NAPLES, FL 34119
Macias, Donna Director 1251 Saint Clair Shores Rd, Naples, FL 34104

Vice President

Name Role Address
English, Wesley Vice President 58 N Collier Dr., Apt 406 Marco Island, FL 34145

Treasurer

Name Role Address
Nelz, Albert Treasurer 4583 Ossabaw Way, NAPLES, FL 34119

Secretary

Name Role Address
Macias, Donna Secretary 1251 Saint Clair Shores Rd, Naples, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-01-15 5046 Martinique Dr, Naples, FL 34113 No data
REINSTATEMENT 2019-01-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 5046 Martinique Dr, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2019-01-15 Nicolet, Margot No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 5046 Martinique Dr, Naples, FL 34113 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 1997-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State