Search icon

SOUTHWEST FLORIDA CONCIERGE AND GUEST SERVICES ASSOCIATION, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA CONCIERGE AND GUEST SERVICES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jul 2009 (16 years ago)
Document Number: N95000002805
FEI/EIN Number 65-0596974
Address: 1822 Imperial Golf Course Blvd, Naples, FL 34110
Mail Address: P.O. BOX 7126, NAPLES, FL 34101-7126
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Easterling, Laura Agent 1822 Imperial Golf Course Blvd, Naples, FL 34110

Treasurer

Name Role Address
Easterling, Laura Treasurer 1822 Imperial Golf Course Blvd, Naples, FL 34110

Vice President

Name Role Address
Haworth, Hope Vice President 3532EI Verdado Ct, Apt. A Naples, FL 34109

Secretary

Name Role Address
DERMODY, TONIE Secretary 4824 ESPLANADE STREET, BONITA SPRINGS, FL 34134

President

Name Role Address
Neilsen, Judy President 8296 Laurel Lake Blvd., NAPLES, FL 34119

Corporate Advisor

Name Role Address
Alden, Sherrilyn Corporate Advisor 6215 Wilshire Pines Circle #1606, Naples, FL 34109

Public Relations

Name Role Address
Cronebach, Keith, PR Public Relations 1751 Ribbon Fan Ln, Naples, FL 34119

Member

Name Role Address
McLaughlin, Lisa Member 945 Eastham Way, #103 Naples, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1822 Imperial Golf Course Blvd, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Easterling, Laura No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1822 Imperial Golf Course Blvd, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2011-02-10 1822 Imperial Golf Course Blvd, Naples, FL 34110 No data
CANCEL ADM DISS/REV 2009-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State