Search icon

NAPLES GATORS, INC.

Company Details

Entity Name: NAPLES GATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: N01000008542
FEI/EIN Number 650477833
Address: 1600 FLEISCHMANN BLVD, NAPLES, FL, 34102
Mail Address: PO BOX 9602, NAPLES, FL, 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Coleman John P Agent 1600 Fleischmann Blvd, NAPLES, FL, 34101

President

Name Role Address
Coleman John P President 1600 Fleischmann Blvd, NAPLES, FL, FL, 34101

Vice President

Name Role Address
Dean Jimmy M Vice President 1600 Fleischmann Blvd, NAPLES, FL, 34101

Treasurer

Name Role Address
Barber Rhonda L Treasurer P.O. Box 9602, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Coleman, John Perry No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1600 Fleischmann Blvd, NAPLES, FL 34101 No data
REINSTATEMENT 2017-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1600 FLEISCHMANN BLVD, NAPLES, FL 34102 No data
AMENDMENT 2006-03-23 No data No data
CHANGE OF MAILING ADDRESS 2005-06-16 1600 FLEISCHMANN BLVD, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2004-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State