Search icon

NAPLES HERITAGE GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES HERITAGE GOLF & COUNTRY CLUB, 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 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (18 years ago)
Document Number: N95000005543
FEI/EIN Number 650626636

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

Address: 8150 HERITAGE CLUB WAY, NAPLES, FL, 34112
Mail Address: 8150 HERITAGE CLUB WAY, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cafmeyer Janice President 8004 Kilkenny Way, Naples, FL, 34112
Bull Bart Treasurer 8802 Naples Heritage Dr, NAPLES, FL, 34112
RICHARDS TIMOTHY M General Manager 8150 HERITAGE CLUB WAY, NAPLES, FL, 34112
NAPLES HERITAGE GOLF& COUNTRY CLUB, INC. Agent 8150 HERITAGE CLUB WAY, NAPLES, FL, 34112
Sprague Todd Secretary 7802 Naples Heritage Drive, Naples, FL, 34112
Croteau Maureen Vice President 7595 Arbor Lakes Ct., Naples, FL, 34112

Form 5500 Series

Employer Identification Number (EIN):
650626636
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-08 NAPLES HERITAGE GOLF& COUNTRY CLUB, INC. -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 8150 HERITAGE CLUB WAY, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2004-04-13 8150 HERITAGE CLUB WAY, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 8150 HERITAGE CLUB WAY, NAPLES, FL 34112 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
739877.00
Total Face Value Of Loan:
739877.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State