Entity Name: | NOTRE DAME ALUMNI CLUB OF THE GREATER NAPLES AREA, 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: | 28 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2012 (13 years ago) |
Document Number: | N02000004075 |
FEI/EIN Number |
311075405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9440 Purple Martin Ct., NAPLES, FL, 34120, US |
Mail Address: | 8805 Tamiami Tr N, #346, NAPLES, FL, 34108, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cairns Kevin P | Agent | 9440 Purple Martin Ct., NAPLES, FL, 34120 |
CARR BRIAN | President | 8805 Tamiami Tr N, #346, NAPLES, FL, 34108 |
Cairns Kevin P | Treasurer | 8805 Tamiami Tr N, #346, NAPLES, FL, 34108 |
Cairns Kevin P | Secretary | 8805 Tamiami Tr N, #346, NAPLES, FL, 34108 |
FREITAS JOHN | Vice President | 8805 Tamiami Tr N, #346, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103380 | NOTRE DAME CLUB OF NAPLES | ACTIVE | 2021-08-09 | 2026-12-31 | - | 8805 TAMIAMI TRAIL N, #346, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-09 | 9440 Purple Martin Ct., NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | Cairns, Kevin P | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-09 | 9440 Purple Martin Ct., NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 9440 Purple Martin Ct., NAPLES, FL 34120 | - |
REINSTATEMENT | 2012-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State