Entity Name: | ST. JOHN'S EPISCOPAL CHURCH OF NAPLES, 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: | 19 Mar 1968 (57 years ago) |
Document Number: | 714277 |
FEI/EIN Number |
592153759
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Trejos Claudia | Secretary | 500 Park Shore Dr., NAPLES, FL, 34103 |
Trejos Claudia | Director | 500 Park Shore Dr., NAPLES, FL, 34103 |
Pierce MaryLee | President | 6807 Old Banyan Way, Naples, FL, 34109 |
Hayes Terence M | Treasurer | 150 North St., Naples, FL, 34108 |
Hayes Terence M | Director | 150 North St., Naples, FL, 34108 |
Trejos Claudia | Agent | 500 Park Shore Drive, NAPLES, FL, 34103 |
Pierce MaryLee | Director | 6807 Old Banyan Way, Naples, FL, 34109 |
Guillot Brent VPD | Director | 1327 S. Alhambra Circle, Naples, FL, 34103 |
Guillot Brent VPD | Vice President | 1327 S. Alhambra Circle, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-17 | Trejos, Claudia | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 500 Park Shore Drive, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-22 | 500 PARK SHORE DRIVE, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2004-03-22 | 500 PARK SHORE DRIVE, NAPLES, FL 34103 | - |
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: 02 Apr 2025
Sources: Florida Department of State