Entity Name: | PHYSICIAN LED ACCESS NETWORK OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2012 (12 years ago) |
Document Number: | N03000008042 |
FEI/EIN Number | 200477556 |
Address: | 2355 Stanford Court, Naples, FL, 34112, US |
Mail Address: | 2355 Stanford Court, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUZBYT WILLIAM | Agent | 2355 Stanford Court, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
KUZBYT WILLIAM | Chairman | 2355 Stanford Court, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
KUZBYT WILLIAM | Director | 2355 Stanford Court, Naples, FL, 34112 |
RASNAKE LYNN | Director | 2355 Stanford Court, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
RASNAKE LYNN | Treasurer | 2355 Stanford Court, Naples, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000098578 | PLAN OF COLLIER COUNTY | ACTIVE | 2016-08-09 | 2026-12-31 | No data | 501 GOODLETTE RD N, SUITE B300, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2355 Stanford Court, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2355 Stanford Court, Naples, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2355 Stanford Court, Naples, FL 34112 | No data |
AMENDMENT | 2012-09-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-06 | KUZBYT, WILLIAM | No data |
NAME CHANGE AMENDMENT | 2006-12-14 | PHYSICIAN LED ACCESS NETWORK OF COLLIER COUNTY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State