Search icon

NAPLES CLUB ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES CLUB ESTATES HOMEOWNER'S 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: 21 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: N96000003621
FEI/EIN Number 141929872

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

Address: 5435 Jaeger Road #4, Naples, FL, 34109, US
Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Road #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ippolito Dave President 5435 Jaeger Road #4, Naples, FL, 34109
Laskaris Frank Vice President 5435 Jaeger Road #4, Naples, FL, 34109
Martin John Secretary 5435 Jaeger Road #4, Naples, FL, 34109
KENT RICHARD Treasurer 5435 Jaeger Road #4, Naples, FL, 34109
Slater Dale Director 5435 Jaeger Road #4, Naples, FL, 34109
KOKKINOS ANTONIOS Agent 5435 Jaeger Road #4, Naples, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-30 - -
CHANGE OF MAILING ADDRESS 2023-04-17 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5435 Jaeger Road #4, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-07-11 KOKKINOS, ANTONIOS -
REINSTATEMENT 2011-03-16 - -
PENDING REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-09-23 NAPLES CLUB ESTATES HOMEOWNER'S ASSOCIATION, INC. -
CANCEL ADM DISS/REV 2006-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-05-30
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2020-01-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State