Entity Name: | NAPLES/FORT MYERS CHAPTER S.P.E.B.S.Q.S.A 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: | 15 Mar 1976 (49 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2009 (16 years ago) |
Document Number: | 735262 |
FEI/EIN Number |
591648285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109, US |
Mail Address: | P.O. BOX 111431, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vetowich Jerald | Secretary | 122 Moorings Park Drive, Naples, FL, 34105 |
Longfellow John | Treasurer | 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109 |
Longfellow John | Agent | 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109 |
Murphy Timothy | President | 1011 N Silver Palm Dr, Estero, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031820 | PARADISE COASTMEN BARBERSHOP CHORUS | ACTIVE | 2017-03-26 | 2027-12-31 | - | P. O. BOX 111431, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 2430 Vanderbilt Beach Rd, # 108 - 118, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | Longfellow, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 2430 Vanderbilt Beach Rd, # 108 - 118, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 2430 Vanderbilt Beach Rd, # 108 - 118, NAPLES, FL 34109 | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2004-08-02 | NAPLES/FORT MYERS CHAPTER S.P.E.B.S.Q.S.A INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State