Search icon

NAPLES CHILDREN AND EDUCATION FOUNDATION, INC.

Company Details

Entity Name: NAPLES CHILDREN AND EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2000 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 05 Jun 2003 (22 years ago)
Document Number: N00000000705
FEI/EIN Number 651001650
Address: 2590 Goodlette Frank Road North, NAPLES, FL, 34103, US
Mail Address: 2590 Goodlette Frank Road North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Jimenez-Lara Maria Agent 2590 Goodlette Frank Road North, NAPLES, FL, 34103

Vice President

Name Role Address
MEDFORD DALE Vice President 16016 TREBBIO WAY, NAPLES, FL, 34110

Chairman

Name Role Address
GERMAIN RICK Chairman 4740 RIVERSIDE DRIVE, COLUMBUS, OH, 43220

Treasurer

Name Role Address
GUINN MAX Treasurer 1261 GORDON RIVER TRAIL, NAPLES, FL, 34105

Chief Executive Officer

Name Role Address
Jimenez-Lara Maria Chief Executive Officer 2590 Goodlette Frank Road North, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013707 NAPLES WINTER WINE FESTIVAL EXPIRED 2019-01-25 2024-12-31 No data 999 VANDERBILT BEACH ROAD, SUITE 300, NAPLES, FL, 34108
G17000138023 NAPLES CHILDREN & EDUCATION FOUNDATION EXPIRED 2017-12-18 2022-12-31 No data 4305 EXCHANGE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2590 Goodlette Frank Road North, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2021-04-07 2590 Goodlette Frank Road North, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2590 Goodlette Frank Road North, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2016-03-21 Jimenez-Lara, Maria No data
RESTATED ARTICLES 2003-06-05 No data No data
REINSTATEMENT 2001-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-08-17
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State