Search icon

CELEBRATION COMMUNITY BEACH CHURCH OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION COMMUNITY BEACH CHURCH OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: N00000001641
FEI/EIN Number 650900789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 671 Goodlette Rd. N. #130, Naples, FL, 34102, US
Mail Address: 671 Goodlette Rd. N. #130, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JAMES E Seni 420 Widgeon Point, NAPLES, FL, 34105
Mefford Gordon Exec 1816 KINGS LAKE BLVD APT 102, NAPLES, FL, 341125360
Henderson James Asso 2938 Randall Circle, Naples, FL, 34104
SCOTT JAMES E Agent 420 Widgeon Point, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038461 BLUE SKIES EXPIRED 2012-04-23 2017-12-31 - 801 12TH AVE S SUITE 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-11 SCOTT, JAMES E -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 671 Goodlette Rd. N. #130, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-01-06 671 Goodlette Rd. N. #130, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 420 Widgeon Point, NAPLES, FL 34105 -
AMENDMENT AND NAME CHANGE 2010-02-04 CELEBRATION COMMUNITY BEACH CHURCH OF NAPLES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State