Entity Name: | NAPLES CHRISTIAN ACADEMY ASSOCIATION, 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: | 07 Aug 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 1974 (51 years ago) |
Document Number: | 727120 |
FEI/EIN Number |
591479653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6926 Trail Blvd, Naples, FL, 34108, US |
Mail Address: | 2430 Vanderbilt Bch Rd #108-284, Naples, FL, 34109, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steinbach Gordy | Treasurer | 880 W. Copeland Drive, Marco Island, FL, 34145 |
Maclear William | Boar | 9069 Terranova Drive, Naples, FL, 34108 |
Haughey William | President | 7688 Santa Margherita Way, Naples, FL, 34109 |
Futrell Tom | Secretary | 1691 Dickinson drive, Wheaton, IL, 60189 |
Straub Brandon | Member | 6776 Sothern Oak Court, Naples, FL, 34104 |
Haughey Rachel | Head | 7688 Santa Margherita Way, Naples, FL, 34109 |
Haughey William | Agent | 7688 Santa Margherita Way, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077649 | NAPLES CHRISTIAN ACADEMY EARLY EDUCATION | EXPIRED | 2019-07-18 | 2024-12-31 | - | 2659 PROFESSIONAL CIRCLE, SUITE 1118, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 7688 Santa Margherita Way, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-04 | 6926 Trail Blvd, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-08-04 | 6926 Trail Blvd, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | Haughey, William | - |
AMENDMENT | 1974-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State