Search icon

CLUB RAPHAEL AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB RAPHAEL AT PELICAN BAY CONDOMINIUM ASSOCIATION, 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: 20 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: N95000005526
FEI/EIN Number 650678492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traiser William dire 7117 PELICAN BAY BLVD, NAPLES, FL, 34108
Singer Bonnie Treasur Treasurer 7117 PELICAN BAY BLVD, NAPLES, FL, 34108
Garrison Barbara Preside Director 7117 Pelican Bay Blvd, Naples, FL, 34108
Traiser William Secretary 7117 PELICAN BAY BLVD, NAPLES, FL, 34108
Kallmann Stanley Director 7117 Pelican Bay Blvd, Naples, FL, 34108
Adamczyk Steven JEsq. Agent 7117 PELICAN BAY BLVD, NAPLES, FL, 34108
Seiple Thomas Preside Director 7117 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-10-07 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
AMENDMENT 2024-09-05 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 Adamczyk, Steven J, Esq. -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7117 PELICAN BAY BLVD, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2019-04-01 - -
AMENDMENT 2013-06-12 - -
AMENDMENT 2012-04-23 - -

Documents

Name Date
Amendment 2024-09-05
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-11
Amended and Restated Articles 2019-04-01
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State