Search icon

NAPLES/FORT MYERS CHAPTER S.P.E.B.S.Q.S.A INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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