Search icon

NAPLES UNITED CHURCH OF CHRIST, INC.

Company Details

Entity Name: NAPLES UNITED CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 1981 (44 years ago)
Document Number: 730249
FEI/EIN Number 59-1555020
Address: 5200 CRAYTON ROAD, NAPLES, FL 34103
Mail Address: 5200 CRAYTON ROAD, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Wells-Bean, Angela Agent 5200 CRAYTON ROAD, NAPLES, FL 34103

Vice President

Name Role Address
Estey, John Vice President 5200 CRAYTON ROAD, NAPLES, FL 34103

Secretary

Name Role Address
Baker, Molly Secretary 5200 CRAYTON ROAD, NAPLES, FL 34103

Treasurer

Name Role Address
Olsen, Ann Treasurer 5200 CRAYTON ROAD, NAPLES, FL 34103

President

Name Role Address
Turk, Mary Lee President 5200 CRAYTON ROAD, NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017990 THE BARGAIN BOX SHOP ACTIVE 2015-02-19 2025-12-31 No data 5200 CRAYTON ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 Wells-Bean, Angela No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 5200 CRAYTON ROAD, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-08 5200 CRAYTON ROAD, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1997-07-08 5200 CRAYTON ROAD, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1981-01-30 NAPLES UNITED CHURCH OF CHRIST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State