Entity Name: | CLUB BRITTANY AT PARK SHORE, INC. |
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: | 09 Oct 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Feb 2021 (4 years ago) |
Document Number: | N51288 |
FEI/EIN Number |
650364523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CLUB BRITTANY, 4021 GULF SHORE BLVD N, NAPLES, FL, 34103, US |
Mail Address: | 4021 GULF SHORE BLVD N, MANAGERS OFFICE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dungan Dan | President | 4021 Gulf Shore Boulevard North, Naples, FL, 34103 |
Pakozdi George | Director | 4021 Gulf Shore Boulevard North, Naples, FL, 34103 |
Lombardi John | Director | 4021 Gulf Shore Blvd N, #1604, Naples, FL, 34103 |
DiDario Elaine | Secretary | 4021 Gulf Shore Boulevard North, Naples, FL, 34103 |
Cella Pete | Treasurer | 4021 Gulf Shore Boulevard North, Naples, FL, 34103 |
McCardwell Terry Dr. | Director | 4021 Gulf Shore Boulevard North, Naples, FL, 34103 |
GOEDE, DEBOEST & CROSS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-06 | 6609 Willow Park Dr, 2nd Fl, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-12 | Goede, DeBoest & Cross, PLLC | - |
AMENDED AND RESTATEDARTICLES | 2021-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | CLUB BRITTANY, 4021 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | CLUB BRITTANY, 4021 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2004-04-19 | - | - |
AMENDMENT | 2003-03-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State