Search icon

THE LAURENTIANS OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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