Search icon

ST. JOHN'S EPISCOPAL CHURCH OF NAPLES, INC.

Company Details

Entity Name: ST. JOHN'S EPISCOPAL CHURCH OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1968 (57 years ago)
Document Number: 714277
FEI/EIN Number 59-2153759
Address: 500 PARK SHORE DRIVE, NAPLES, FL 34103
Mail Address: 500 PARK SHORE DRIVE, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Trejos, Claudia Agent 500 Park Shore Drive, NAPLES, FL 34103

Secretary

Name Role Address
Trejos, Claudia Secretary 500 Park Shore Dr., NAPLES, FL 34103

Director

Name Role Address
Trejos, Claudia Director 500 Park Shore Dr., NAPLES, FL 34103
Pierce, MaryLee Director 6807 Old Banyan Way, Naples, FL 34109
Guillot, Brent, VPD Director 1327 S. Alhambra Circle, Naples, FL 34103
Hayes, Terence M Director 150 North St., Naples, FL 34108

President

Name Role Address
Pierce, MaryLee President 6807 Old Banyan Way, Naples, FL 34109

Vice President

Name Role Address
Guillot, Brent, VPD Vice President 1327 S. Alhambra Circle, Naples, FL 34103

Treasurer

Name Role Address
Hayes, Terence M Treasurer 150 North St., Naples, FL 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 Trejos, Claudia No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 500 Park Shore Drive, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 500 PARK SHORE DRIVE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2004-03-22 500 PARK SHORE DRIVE, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State