Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE COUNTRY CLUB OF NAPLES, INC.
Filing Information
706215
59-1149087
09/27/1963
FL
ACTIVE
AMENDMENT
07/16/1987
NONE
Principal Address
Changed: 03/03/2009
185 BURNING TREE DRIVE
NAPLES, FL 34105-6308
NAPLES, FL 34105-6308
Changed: 03/03/2009
Mailing Address
Changed: 03/03/2009
185 BURNING TREE DRIVE
NAPLES, FL 34105-6308
NAPLES, FL 34105-6308
Changed: 03/03/2009
Registered Agent Name & Address
Gilbert, Blayne E, GM/COO
Name Changed: 04/29/2024
Address Changed: 03/03/2009
185 BURNING TREE DRIVE
NAPLES, FL 34105
NAPLES, FL 34105
Name Changed: 04/29/2024
Address Changed: 03/03/2009
Officer/Director Detail
Name & Address
Title Director
Turck, Lauris
Title Director, President
Reif, David
Title Director
Zeller, Suzanne
Title Director, VP
Dausman, Laura
Title Director, Secretary
Earnest, Lante K
Title Director
Ribordy, Nancy
Title Director, Treasurer
Chersi, Robert
Title Director
Turck, Lauris
9513 Campbell Circle
Naples, FL 34109-4504
Naples, FL 34109-4504
Title Director, President
Reif, David
1265 Tuna Ct
Naples, FL 34102-1544
Naples, FL 34102-1544
Title Director
Zeller, Suzanne
2171 Gulf Shore Blvd N
Apt 604
Naples, FL 34102-4685
Apt 604
Naples, FL 34102-4685
Title Director, VP
Dausman, Laura
7032 Pelican Bay Blvd
Apt 202
Naples, FL 34108-5517
Apt 202
Naples, FL 34108-5517
Title Director, Secretary
Earnest, Lante K
4855 W Boulevard Ct
Naples, FL 34103-3030
Naples, FL 34103-3030
Title Director
Ribordy, Nancy
1111 Central Ave #404
Naples, FL 34102-6264
Naples, FL 34102-6264
Title Director, Treasurer
Chersi, Robert
3777 Fountainhead Ct
Naples, FL 34103-2728
Naples, FL 34103-2728
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/28/2023 |
2024 | 04/29/2024 |
Document Images