Search icon

COLLIER COUNTY AUDUBON SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY AUDUBON SOCIETY, 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: 03 Aug 1961 (64 years ago)
Document Number: 702752
FEI/EIN Number 237030698

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

Mail Address: PO BOX 1738, NAPLES, FL, 34106, US
Address: 12251 Tamiami Trl E, Suite 330, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSENAULLT EILEEN President 1188 GORDON DR, NAPLES, FL, 34102
KELLER ALAN Director 298 LITTLE HARBOR LANE, NAPLES, FL, 34102
Spahr Sharda Director 286 Springline Drive, Naples, FL, 34102
Grimes Byron Treasurer 2336 Heritage Greens Drive, Naples, FL, 34119
Andrew Tyler Director PO BOX 1738, NAPLES, FL, 34106
Rechtin Michael Director PO BOX 1738, NAPLES, FL, 34106
Grimes Byron Agent 2336 Heritage Greens Drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147520 AUDUBON WESTERN EVERGLADES ACTIVE 2021-11-03 2026-12-31 - PO BOX 1738, NAPLES, FL, 34106
G14000007165 AUDUBON OF THE WESTERN EVERGLADES EXPIRED 2014-01-21 2019-12-31 - 1020 8TH AVE S, SUITE 2, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 12251 Tamiami Trl E, Suite 330, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Grimes, Byron -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 2336 Heritage Greens Drive, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-12-06 12251 Tamiami Trl E, Suite 330, NAPLES, FL 34102 -

Court Cases

Title Case Number Docket Date Status
FLORIDA WILDLIFE FEDERATION, ET AL VS FRANCIS D. HUSSEY, JR., ET AL 2D2016-1714 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-6933

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name COLLIER COUNTY AUDUBON SOCIETY, INC.
Role Appellant
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Name WINCHESTER LAKES CORPORATION
Role Appellee
Status Active
Name RICK SCOTT, GOVERNOR
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name MARY P. HUSSEY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellee
Status Active
Representations LISA M. RALEIGH, A.A.G., JOHN G. VEGA, ESQ., Jonathan A. Glogau, Esq., COLLEEN M. GREENE, ESQ., R. Bruce Anderson, Esq., MARGARET L. COOPER, ESQ., RACHEL A. KERLEK, ESQ., SHERRY A. SPIERS, ESQ., GREGORY N. WOODS, ESQ.

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation's motion for extension of time to file their answer brief is denied as moot.
Docket Date 2016-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COLLIER COUNTY'S ANSWER BRIEF
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (COLLIER COUNTY)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-1869
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellees' agreed motion to consolidate cases is denied to the extent the parties seek consolidation for the purpose of serving the briefs.Appellees' agreed motion to consolidated cases is granted to the extent that case numbers 2D16-1714 and 2D16-1869 will travel together for review by the same panel of judges and will be consolidated for oral argument if requests for oral argument are timely served. However, the parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
FLORIDA WILDLIFE FEDERATION VS SEAN HUSSEY, et al., 2D2016-1869 2016-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-7025

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name COLLIER COUNTY AUDUBON SOCIETY, INC.
Role Appellant
Status Active
Name RICK SCOTT, GOVERNOR
Role Appellee
Status Active
Name EDUADRDO PEREIRO
Role Appellee
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name JOSE LOMBILLO
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name SEAN HUSSEY
Role Appellee
Status Active
Representations R. Bruce Anderson, Esq., JOHN G. VEGA, ESQ., RACHEL A. KERLEK, ESQ., LISA M. RALEIGH, ESQ., GREGORY N. WOODS, ESQ., MARGARET L. COOPER, ESQ., COLLEEN M. GREENE, ESQ., SHERRY A. SPIERS, ESQ., Jonathan A. Glogau, Esq.

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COLLIER COUNTY'S ANSWER BRIEF
On Behalf Of SEAN HUSSEY
Docket Date 2016-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SEAN HUSSEY
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Sean Hussey, Jose Lombillo and Eduardo Pereiro
On Behalf Of SEAN HUSSEY
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SEAN HUSSEY
Docket Date 2016-07-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellees' agreed motion to consolidate cases is denied to the extent the parties seek consolidation for the purpose of serving the briefs.Appellees' agreed motion to consolidated cases is granted to the extent that case numbers 2D16-1714 and 2D16-1869 will travel together for review by the same panel of judges and will be consolidated for oral argument if requests for oral argument are timely served. However, the parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Collier County's motion to supplement the record is granted, and appellee Collier County shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/13/16 (COLLIER COUNTY)
On Behalf Of SEAN HUSSEY
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/13/16 (Sean Hussey, Jose Lombillo and Eduardo Pereiro)
On Behalf Of SEAN HUSSEY
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEAN HUSSEY

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7030698 Corporation Unconditional Exemption 12250 TAMIAMI TRL E APT 330, NAPLES, FL, 34113-8867 1969-07
In Care of Name % LORI BEALL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 30482
Income Amount 372901
Form 990 Revenue Amount 372901
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COLLIER COUNTY AUDUBON SOCIETY INC AUDUBON WESTERN EVERGLADES
EIN 23-7030698
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC AUDUBON WESTERN EVERGLADES
EIN 23-7030698
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC
EIN 23-7030698
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC
EIN 23-7030698
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC
EIN 23-7030698
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC
EIN 23-7030698
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY AUDUBON SOCIETY INC
EIN 23-7030698
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000577210 2020-04-28 0455 PPP 1048 GOODLETTE RD, NAPLES, FL, 34102-5491
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25926
Loan Approval Amount (current) 25926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-5491
Project Congressional District FL-19
Number of Employees 5
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26178.78
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State