Search icon

NAPLES LAKES COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES LAKES COUNTRY CLUB HOMEOWNERS 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: 14 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: N98000000743
FEI/EIN Number 232953983

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

Address: 4784 Naples Lakes Blvd, NAPLES, FL, 34112, US
Mail Address: 4784 Naples Lakes Blvd, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Brien Dennis President 4784 Naples Lakes Blvd, NAPLES, FL, 34112
Laird Patrick Vice President 4784 Naples Lakes Blvd, NAPLES, FL, 34112
Harrison John Treasurer 4784 Naples Lakes Blvd, NAPLES, FL, 34112
Rozich William Secretary 4784 Naples Lakes Blvd, Naples, FL, 34112
Kehoe Patrick Director 4784 Naples Lakes Blvd, Naples, FL, 34112
Chrisos Mark Director 4784 Naples Lakes Blvd, NAPLES, FL, 34112
BASSO JOSEPH F Agent 4784 NAPLES LAKE BLVD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 4784 NAPLES LAKE BLVD., NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-12-15 BASSO, JOSEPH F -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4784 Naples Lakes Blvd, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-04-14 4784 Naples Lakes Blvd, NAPLES, FL 34112 -
AMENDMENT 2010-11-24 - -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-04-23 NAPLES LAKES COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1998-06-11 NAPLES LAKES COUNTRY CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
Reg. Agent Change 2022-12-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State