Search icon

THE GOLISANO CHILDREN'S MUSEUM OF NAPLES, INC.

Company Details

Entity Name: THE GOLISANO CHILDREN'S MUSEUM OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2010 (14 years ago)
Document Number: N02000003841
FEI/EIN Number 010687133
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

Agent

Name Role Address
FOERSTER JONATHAN Agent 15080 LIVINGSTON ROAD, NAPLES, FL, 34109

Imme

Name Role Address
Montgomery Jodie Imme 15080 Livingston Road, Naples, FL, 34109

Treasurer

Name Role Address
Perry Daniel Treasurer 15080 Livingston Road, Naples, FL, 34109

Chief Executive Officer

Name Role Address
Foerster Jonathan Chief Executive Officer 15080 LIVINGSTON ROAD, NAPLES, FL, 34109

Secretary

Name Role Address
Montgomery Jodie Secretary 15080 LIVINGSTON ROAD, NAPLES, FL, 34109

Director

Name Role Address
Askar Shera Director 15080 LIVINGSTON ROAD, NAPLES, FL, 34109
Gerry Ashley Director 15080 LIVINGSTON ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 FOERSTER, JONATHAN No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 15080 LIVINGSTON ROAD, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 15080 LIVINGSTON ROAD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-05-01 15080 LIVINGSTON ROAD, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2010-09-23 THE GOLISANO CHILDREN'S MUSEUM OF NAPLES, INC. No data
NAME CHANGE AMENDMENT 2003-06-02 CHILDREN'S MUSEUM OF NAPLES, INC. No data
AMENDMENT 2002-08-26 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State