Entity Name: | NAPLES FLOTILLA, 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: | 13 Mar 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | 703709 |
FEI/EIN Number |
650083472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Naples Flotilla Inc., 1099 9th Street, South, NAPLES, FL, 34102, US |
Mail Address: | 1099 9TH STREET, SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGDAN GEORGE | President | 160 PALMETTO DUNES CIRCLE, NAPLES, FL, 34113 |
BOGDAN GEORGE | Director | 160 PALMETTO DUNES CIRCLE, NAPLES, FL, 34113 |
Iaizzo jOHN pSr. | Vice President | Bentley Village, Naples, FL, 34110 |
Iaizzo jOHN pSr. | Secretary | Bentley Village, Naples, FL, 34110 |
Iaizzo jOHN pSr. | Director | Bentley Village, Naples, FL, 34110 |
WILLIAMS ROY VJr. | Director | 3070 Gulf Shore Blvd N, Naples, FL, 34103 |
IAIZZO JOHN PSr. | Agent | 701 Retreat Drive, NAPLES, FL, 34110 |
WILLIAMS ROY VJr. | Treasurer | 3070 Gulf Shore Blvd N, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | IAIZZO, JOHN PT, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | Naples Flotilla Inc., 1099 9th Street, South, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 701 Retreat Drive, Apt. 315, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | Naples Flotilla Inc., 1099 9th Street, South, NAPLES, FL 34102 | - |
AMENDMENT | 2000-03-29 | - | - |
REINSTATEMENT | 1999-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1992-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-16 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State