Entity Name: | GREATER NAPLES LITTLE LEAGUE 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: | 12 Mar 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1995 (29 years ago) |
Document Number: | 706968 |
FEI/EIN Number |
596139757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Fleischmann Blvd, NAPLES, FL, 34102, US |
Mail Address: | P.O. BOX 7436, NAPLES, FL, 34101-7436, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rinaldi Thomas | Treasurer | P.O. BOX 7436, NAPLES, FL, 341017436 |
Appel John | Secretary | P.O. BOX 7436, NAPLES, FL, 341017436 |
Acres Micaela | President | P.O. BOX 7436, NAPLES, FL, 341017436 |
John Drackett | Director | P.O. BOX 7436, NAPLES, FL, 341017436 |
Faber Rich | Director | P.O. BOX 7436, NAPLES, FL, 341017436 |
Bliss Eddie | Vice President | P.O. Box 7436, NAPLES, FL, 34102 |
Anstett Robert H | Agent | 1000 Tamiami Trail N., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-26 | Anstett, Robert H | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 1000 Tamiami Trail N., Suite 502, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 1600 Fleischmann Blvd, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2013-02-03 | 1600 Fleischmann Blvd, NAPLES, FL 34102 | - |
REINSTATEMENT | 1995-11-02 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-09-26 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State