Search icon

GREATER NAPLES YMCA ENDOWMENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: GREATER NAPLES YMCA ENDOWMENT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1982 (42 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: 766313
FEI/EIN Number 592281682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5450 YMCA ROAD, NAPLES, FL, 34109
Mail Address: 9601 Tamiami Trail North, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLI ADVISORY SERVICES, INC. Agent -
CICCARELLI Paul Chairman 5450 YMCA Road, NAPLES, FL, 34109
Garcia Evelyn Director 5450 YMCA Road, NAPLES, FL, 34109
Ciccarelli Neri Secretary 5450 YMCA Road, NAPLES, FL, 34109
Merkel Steven Director 5450 YMCA Road, Naples, FL, 34109
Moore Mick Director 5450 YMCA ROAD, NAPLES, FL, 34109
Love-Aounador Cindy Director 5450 YMCA ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025370 GREATER NAPLES YMCA ENDOWMENT FUND EXPIRED 2016-03-09 2021-12-31 - 5450 YMCA ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 9601 Tamiami TRail North, Naples, FL 34108 -
REINSTATEMENT 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2021-12-21 5450 YMCA ROAD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-12-21 Ciccarelli Advisory Services, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2016-02-24 GREATER NAPLES YMCA ENDOWMENT FUND, INC. -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2017-04-28
Name Change 2016-02-24
REINSTATEMENT 2016-02-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-19
Amendment 2011-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State