Entity Name: | LIONS GATE 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: | 14 Oct 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2010 (15 years ago) |
Document Number: | 717348 |
FEI/EIN Number |
591298376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRITELLI MIKE | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Riley David | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Steiner James | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Margello Vincent | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
JUDD PEGGY | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDMENT | 2010-03-29 | - | - |
AMENDED AND RESTATEDARTICLES | 1994-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State