Search icon

NAPLES OPERA SOCIETY, INC.

Company Details

Entity Name: NAPLES OPERA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N00000000094
FEI/EIN Number 593572918
Address: 26455 S Tamiami Trail, 2213, Bonita Springs, FL, 34134, US
Mail Address: 26455 S Tamiami Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BUFFO EUGENE Agent 26455 S Tamiami Trail, Bonita Springs, FL, 34134

Director

Name Role Address
BRACY DOUGLAS M Director 6560 HUNTINGTON LAKES CIRCLE #201, NAPLES, FL, 34119
GALE GERI M Director 4655 WINGED FOOT CT UNIT 103, NAPLES, FL, 34112

Treasurer

Name Role Address
BUFFO EUGENE H Treasurer 26455 S Tamiami Trail, Bonita Springs, FL, 34134

President

Name Role Address
BOWMAN RONALD D President 2485 CRAYTON RD., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 26455 S Tamiami Trail, 2213, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2016-03-08 26455 S Tamiami Trail, 2213, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 26455 S Tamiami Trail, 2213, Bonita Springs, FL 34134 No data
NAME CHANGE AMENDMENT 2000-01-10 NAPLES OPERA SOCIETY, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State