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 |
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 |
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 |
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 | - | - |
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