Entity Name: | THE LAURENTIANS 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: | 29 Jan 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | 728662 |
FEI/EIN Number |
591606462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 Gulf Shore Blvd N, Naples, FL, 34102, US |
Mail Address: | 1285 Gulf Shore Blvd N, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeiger Cheryl | President | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
Odle Kevin | Vice President | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
Eaton Deborah | Secretary | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
Keller Sheryl | Director | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
Naughton Marc | Treasurer | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
Trautz John | Director | 1285 Gulf Shore Blvd N, Naples, FL, 34102 |
BECKER & POLIAKOFF | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-07 | 1285 Gulf Shore Blvd N, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 1285 Gulf Shore Blvd N, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-07 | BECKER & POLIAKOFF | - |
AMENDED AND RESTATEDARTICLES | 2009-03-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-02-22 | - | - |
AMENDMENT | 1990-02-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State