Search icon

NAPLES FLOTILLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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