Search icon

CLUB BRITTANY AT PARK SHORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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