Search icon

NAPLES NORTH ROTARY CLUB, INC.

Company Details

Entity Name: NAPLES NORTH ROTARY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1984 (40 years ago)
Document Number: 736441
FEI/EIN Number 59-1738957
Address: 9225 GULFSHORE DR. N., NAPLES, FL 34108
Mail Address: P.O. BOX 1307, NAPLES, FL 34106
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Moore, Michael J. Agent 582 Gordonia Rd, Naples, FL 34108

Director

Name Role Address
Foster, Joe Director 4730 Via Carmen, Naples, FL 34105
DiGiacomo Jr., Dennis Director 300 5th Ave S., Unit 101-338, Naples, FL 34102
Foley, Lou Director 1077 29th Ave N., Naples, FL 34103
Garland, Alex Director 710 11th St. SW, Naples, FL 34117
Shelton, Shawn Director 1096 29th Ave N., Naples, FL 34103
Dedousis, Mary Kay Director 2154 Trade Center Way, Naples, FL 34109

Secretary

Name Role Address
Sonalia, Jeff Secretary 1330 Lastrada Lane, Naples, FL 34103

Treasurer

Name Role Address
MOORE, MICHAEL J Treasurer 582 GORDONIA ROAD, NAPLES, FL 34108
Franke, Gerd Treasurer 4726 Via Carmen, Naples, FL 34105

President

Name Role Address
Collier, Barron President 3838 Fort Charles Dr., Naples, FL 34102

Vice President

Name Role Address
Moore, Jim Vice President 117 Plantation CIr, Naples, FL 34104

Past President

Name Role Address
Sullivan, Fritz Past President 2003 E. Imperial Dr., Naples, FL 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Moore, Michael J. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 582 Gordonia Rd, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 9225 GULFSHORE DR. N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2007-04-09 9225 GULFSHORE DR. N., NAPLES, FL 34108 No data
REINSTATEMENT 1984-10-24 No data No data
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State