Search icon

SUNLIGHT OF COLLIER COUNTY, INC.

Company Details

Entity Name: SUNLIGHT OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 1997 (28 years ago)
Document Number: 770076
FEI/EIN Number 59-2417151
Address: 2903 TROPICANA BLVD., NAPLES, FL 34116
Mail Address: P.O. BOX 9194, NAPLES, FL 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON-BOTT, CAROLYN V Agent 369 HARVARD LANE, NAPLES, FL 34104

President

Name Role Address
Norton-Bott, Carolyn Victoria President 369 Harvard Lane, Naples, FL 34104-5700

Director

Name Role Address
Norton-Bott, Carolyn Victoria Director 369 Harvard Lane, Naples, FL 34104-5700
Weber, Theresa Director 3074 Woodstock Avenue, Naples, FL 34120
Chancy, Sandy Director 9905 Winterview Drive, Naples, FL 34109
Zwed, Julia Director 6863 Sterling Greens Drive, # 203 Naples, FL 34116
Gillen, Cristina Director 1581 Oakes Boulevard, Naples, FL 34119
Weber, Benjamin Weber, Dr. Director 3074 Woodstock Ave., Naples, FL 34120

Secretary

Name Role Address
Weber, Theresa Secretary 3074 Woodstock Avenue, Naples, FL 34120

DIRECTOR

Name Role Address
CONNOR, CHERI DIRECTOR 14691 Reserve Place, Naples, FL 34109

Chief Executive Officer

Name Role Address
Yarnell, Ellen B Chief Executive Officer 5940 Golden Oaks Lane, Naples, FL 34119

Treasurer

Name Role Address
Rombeau, Kimberly Treasurer 2022 Morning Sun Lane, Naples, FL 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 369 HARVARD LANE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 NORTON-BOTT, CAROLYN V No data
CHANGE OF MAILING ADDRESS 1999-04-23 2903 TROPICANA BLVD., NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 2903 TROPICANA BLVD., NAPLES, FL 34116 No data
AMENDMENT 1997-02-14 No data No data
REINSTATEMENT 1996-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1991-06-13 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
AMENDMENT 1985-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State