Entity Name: | COLLIER COUNTY WOMEN'S BAR ASSOCIATION, 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: | 11 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | N03000005923 |
FEI/EIN Number |
200111264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Dean, Mead, Egerton, Bloodworth, Capou, 4501 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | c/o Dean, Mead, Egerton, Bloodworth, Capou, 4501 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torrez Christyna | Past | 4099 Tamiami Trail N, Naples, FL, 34103 |
Gabel Alexandra | Director | 5551 Ridgewood Drive, Naples, FL, 34108 |
Weiss Miranda | Agent | c/o Dean, Mead, Egerton, Bloodworth, Capou, Naples, FL, 34103 |
Osborne Emma | Director | 4149 Amelia Way, Naples, FL, 34119 |
Karimi Sabsina | Secretary | 3315 Tamiami Trail East, #602, Naples, FL, 34112 |
Weiss Miranda | Treasurer | 4501 Tamiami Trail N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | c/o Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A., 4501 Tamiami Trail N, Suite 220, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | c/o Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A., 4501 Tamiami Trail N, Suite 220, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | c/o Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A., 4501 Tamiami Trail N, Suite 220, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | Weiss, Miranda | - |
AMENDMENT | 2024-04-02 | - | - |
AMENDMENT | 2015-09-10 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-04-05 |
Amendment | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State