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 |
Name | Role | Address |
---|---|---|
Wells-Bean, Angela | Agent | 5200 CRAYTON ROAD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Estey, John | Vice President | 5200 CRAYTON ROAD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Baker, Molly | Secretary | 5200 CRAYTON ROAD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Olsen, Ann | Treasurer | 5200 CRAYTON ROAD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Turk, Mary Lee | President | 5200 CRAYTON ROAD, NAPLES, FL 34103 |
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 |
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 |
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