Search icon

NAPLES HISTORICAL SOCIETY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES HISTORICAL 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: 21 Sep 1962 (63 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: 704554
FEI/EIN Number 596166907

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

Address: 137 12TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: PO BOX 201, NAPLES, FL, 34106
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGHER NANCY F Secretary PO BOX 201, NAPLES, FL, 34106
Burke Joseph Vice Chairman PO BOX 201, NAPLES, FL, 34106
Mueller Charles Chairman PO BOX 201, NAPLES, FL, 34106
Dagher Nancy F Agent 137 12TH AVE SOUTH, NAPLES, FL, 34102
VERAS GINNY Treasurer PO BOX 201, NAPLES, FL, 34106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043850 HURLEY R&R EXPIRED 2019-04-06 2024-12-31 - 6111 LEBANON LANE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 137 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-09-04 Dagher, Nancy F -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 137 12TH AVE SOUTH, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-04-23 NAPLES HISTORICAL SOCIETY, INC. -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-10-15 137 12TH AVE SOUTH, NAPLES, FL 34102 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73411.00
Total Face Value Of Loan:
73411.00

Tax Exempt

Employer Identification Number (EIN) :
59-6166907
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1965-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$73,411
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,411
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,120.64
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $73,411

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State