Search icon

NEW HORIZONS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: NEW HORIZONS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: N03000001322
FEI/EIN Number 113678086
Mail Address: P.O. BOX 111833, NAPLES, FL, 34108, US
Address: 25300 Bernwood Dr., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNING LINDA MDr. Agent 10801 CROOKED RIVER RD #103, BONITA SPRINGS, FL, 34135

Director

Name Role Address
NICHOLS ROBERT V Director 181 7th St., Bonita Springs, FL, 34134
NICHOLS ELLEN Q Director 181 7TH ST., BONITA SPRINGS, FL, 34134
McCann West Director 26790 South Tamiami, Bonita Springs, FL, 34134
Carlin Denise Director 2855 Colonial Blvd., Fort Myers, FL, 33966
Mathews Finch Debbie Director 10318 Gator Bay Ct., Naples, FL, 34120

Chairman

Name Role Address
Hunt Edith V Chairman 4951 Bonita Bay Blvd, #1105, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900406 SUPER KIDS CLUB EXPIRED 2008-02-07 2013-12-31 No data P.O. BOX 111833, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 25300 Bernwood Dr., Suite 7, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 CUNNING, LINDA M, Dr. No data
AMENDMENT 2020-03-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 10801 CROOKED RIVER RD #103, BONITA SPRINGS, FL 34135 No data
AMENDMENT 2019-06-17 No data No data
CHANGE OF MAILING ADDRESS 2004-01-19 25300 Bernwood Dr., Suite 7, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
Amendment 2020-03-17
Amendment 2019-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State