Search icon

INDIES WEST ASSOCIATION, INCORPORATED

Company Details

Entity Name: INDIES WEST ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: 741270
FEI/EIN Number 59-1789567
Address: 2200 GULFSHORE BLVD. NORTH, 2200 GULFSHORE BLVD. N., NAPLES, FL 34102
Mail Address: 2200 GULFSHORE BLVD. NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STROUSE, DAWN J, MANAGER Agent 2200 GULF SHORE BLVD. NORTH, NAPLES, FL 34102

President

Name Role Address
Haesler, John President 2254 GULFSHORE BLVD. N. #N-2, NAPLES, FL 34102

Secretary

Name Role Address
WHEELER, BETSY Secretary 2208 GULFSHORE BLVD. N. #H-4, NAPLES, FL 34102

Treasurer

Name Role Address
Durney, Mike Treasurer 2214 GULFSHORE BLVD N, UNIT S-2 NAPLES, FL 34102

Director

Name Role Address
Poor, Mike Director 2201 GULFSHORE BLVD. N. #F-4, NAPLES, FL 34102
WEST, WILLIAM Director 2242 GULFSHORE BLVD. N. #K-2, NAPLES, FL 34102
Cloutier, Denis Director 2250 Gulf Shore Blvd, #M-1 Naples, FL 34102
Carroll French, Mary Director 2220 Gulf Shore Blvd N, #Q-2 NAPLES, FL 34102
Fehr, Eric Director 2213 Gulf Shore Blvd N #C-2, Naples, FL 34102

Vice President

Name Role Address
Destefano, Lisa Vice President 2212 Gulf Shore Blvd N, #S-4 Naples, FL 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-12 STROUSE, DAWN J, MANAGER No data
REINSTATEMENT 2013-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 2200 GULFSHORE BLVD. NORTH, 2200 GULFSHORE BLVD. N., NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2010-04-07 No data No data
CHANGE OF MAILING ADDRESS 2010-03-29 2200 GULFSHORE BLVD. NORTH, 2200 GULFSHORE BLVD. N., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 2200 GULF SHORE BLVD. NORTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State