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 |
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 |
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. | - |
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