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 |
Name | Role | Address |
---|---|---|
NORTON-BOTT, CAROLYN V | Agent | 369 HARVARD LANE, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Norton-Bott, Carolyn Victoria | President | 369 Harvard Lane, Naples, FL 34104-5700 |
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 |
Name | Role | Address |
---|---|---|
Weber, Theresa | Secretary | 3074 Woodstock Avenue, Naples, FL 34120 |
Name | Role | Address |
---|---|---|
CONNOR, CHERI | DIRECTOR | 14691 Reserve Place, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Yarnell, Ellen B | Chief Executive Officer | 5940 Golden Oaks Lane, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
Rombeau, Kimberly | Treasurer | 2022 Morning Sun Lane, Naples, FL 34119 |
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 |
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