Entity Name: | COLLIER COUNTY VETERANS COUNCIL, 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: | 17 May 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 1987 (38 years ago) |
Document Number: | 747212 |
FEI/EIN Number |
821947584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | COLLIER CO VETERANS COUNCIL, C/O Alexander Leoni, NAPLES, FL, 34117, US |
Mail Address: | COLLIER CO VETERANS COUNCIL, C/O Alexander Leoni, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lathrop Larry | Treasurer | 222 Ground Dove Cir, Lehigh Acres, FL, 33936 |
Lathrop Larry | Agent | 222 Ground Dove Cir, Lehigh Acres, FL, 33936 |
Leoni Alexander | President | 115 21st ST SW, NAPLES, FL, 34117 |
Lindesey Jason | Vice President | 13753 Magnolia Isle Dr, Ft Myers, FL, 33905 |
Leoni Victoria S | Secretary | 115 21st ST SW, Naples, FL, 34117 |
Carl William C | Vice President | 527 107th Ave N, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Lathrop, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 23680 Walden Center Dr, #303, Bonita Springs, FL 34184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | COLLIER CO VETERANS COUNCIL, C/O William Carl, 527 107TH AVE N NAPLES, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | COLLIER CO VETERANS COUNCIL, C/O William Carl, 527 107TH AVE N NAPLES, NAPLES, FL 34108 | - |
NAME CHANGE AMENDMENT | 1987-06-08 | COLLIER COUNTY VETERANS COUNCIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State