Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
IMPERIAL GOLF CLUB, INC.
Filing Information
N16150
59-1425712
07/14/1986
07/07/1986
FL
ACTIVE
AMENDMENT
12/02/2011
NONE
Principal Address
Changed: 05/06/1997
1808 IMPERIAL GOLF COURSE BLVD
NAPLES, FL 34110
NAPLES, FL 34110
Changed: 05/06/1997
Mailing Address
Changed: 02/09/2017
1808 IMPERIAL GOLF COURSE BLVD
NAPLES, FL 34110
NAPLES, FL 34110
Changed: 02/09/2017
Registered Agent Name & Address
Lee, John D
Name Changed: 04/27/2015
Address Changed: 04/21/2004
1808 IMPERIAL GOLF COURSE BLVD.
NAPLES, FL 34110
NAPLES, FL 34110
Name Changed: 04/27/2015
Address Changed: 04/21/2004
Officer/Director Detail
Name & Address
Title Director
Dargene, Mark Joseph
Title Director
Beth, Simmons
Title President
Michaels, Stephen G
Title VP
Perkins, Judith Paull
Title Treasurer
Bjorncrantz, Carl Eduard
Title Director
Deeb, Dennis
Title Director
Billingsley , John
Title Director, Secretary
Linda, McIntyre
Title Director
McCaffrey, John
Title Director
Dargene, Mark Joseph
1917 Imperial Golf Course Blvd.
NAPLES, FL 34110
NAPLES, FL 34110
Title Director
Beth, Simmons
15381 Scrub Jay Lane
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Title President
Michaels, Stephen G
6001 Pelican Bay BLVD.
Apt. 1505
Naples, FL 34108
Apt. 1505
Naples, FL 34108
Title VP
Perkins, Judith Paull
2027 Duke Drive
Naples, FL 34110
Naples, FL 34110
Title Treasurer
Bjorncrantz, Carl Eduard
6040 Pelican Bay Blvd
#202D
NAPLES, FL 34108
#202D
NAPLES, FL 34108
Title Director
Deeb, Dennis
11 Bluebill Avev
#1001
NAPLES, FL 34108
#1001
NAPLES, FL 34108
Title Director
Billingsley , John
8420 Excalibur Circle
Naples, FL 34110
Naples, FL 34110
Title Director, Secretary
Linda, McIntyre
7052 Verde Way
Naples, FL 34108
Naples, FL 34108
Title Director
McCaffrey, John
9921 Cassabella Way
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/28/2023 |
2024 | 04/05/2024 |
Document Images