Entity Name: | THE GOLISANO CHILDREN'S MUSEUM 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: | 20 May 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | N02000003841 |
FEI/EIN Number |
010687133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109, US |
Mail Address: | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Askar Shera | Director | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109 |
Montgomery Jodie | Imme | 15080 Livingston Road, Naples, FL, 34109 |
Perry Daniel | Treasurer | 15080 Livingston Road, Naples, FL, 34109 |
Foerster Jonathan | Chief Executive Officer | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109 |
Montgomery Jodie | Secretary | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109 |
FOERSTER JONATHAN | Agent | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109 |
Gerry Ashley | Director | 15080 LIVINGSTON ROAD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | FOERSTER, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 15080 LIVINGSTON ROAD, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 15080 LIVINGSTON ROAD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 15080 LIVINGSTON ROAD, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2010-09-23 | THE GOLISANO CHILDREN'S MUSEUM OF NAPLES, INC. | - |
NAME CHANGE AMENDMENT | 2003-06-02 | CHILDREN'S MUSEUM OF NAPLES, INC. | - |
AMENDMENT | 2002-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000409869 | TERMINATED | 1000000151247 | COLLIER | 2009-11-24 | 2030-03-17 | $ 869.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State