Search icon

DARTMOUTH CLUB OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: DARTMOUTH CLUB OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N95000005513
FEI/EIN Number 65-0659596
Address: 4001 Tamiami Trail N, 300, NAPLES, FL 34103
Mail Address: 4001 Tamiami Trail N, 300, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Burke, William M Agent 821 5TH AVE S, SUITE 201, NAPLES, FL 34102

Director

Name Role Address
Kerem, David Director 3606 Enterprise Avenue, Suite 346 Naples, FL 34104
Van Genderen, Robert Director 927 Dolphin Drive, Cape Coral, FL 33904
Karr, Margaret F Director Moran Wealth Management, 5801 Pelican Bay Blvd 110 Naples, FL 34108
Luning, Mark Director 3140 Leeward Lane, Naples, FL 34103

Secretary

Name Role Address
Kerem, David Secretary 3606 Enterprise Avenue, Suite 346 Naples, FL 34104

Vice President

Name Role Address
Moore, Michael D. Vice President 9225 Gulfshore Drive N., Naples, FL 34108

Treasurer

Name Role Address
Karr, Margaret F Treasurer Moran Wealth Management, 5801 Pelican Bay Blvd 110 Naples, FL 34108

President

Name Role Address
Luning, Mark President 3140 Leeward Lane, Naples, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-31 4001 Tamiami Trail N, 300, NAPLES, FL 34103 No data
REINSTATEMENT 2022-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Burke, William M No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 4001 Tamiami Trail N, 300, NAPLES, FL 34103 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 821 5TH AVE S, SUITE 201, NAPLES, FL 34102 No data
REINSTATEMENT 1999-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State