Search icon

NOTRE DAME ALUMNI CLUB OF THE GREATER NAPLES AREA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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