Search icon

FRANGIPANI AG COMMUNITY CIVIC ASSOCIATION, INC.

Company Details

Entity Name: FRANGIPANI AG COMMUNITY CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: N03000008353
FEI/EIN Number 562395404
Address: 512 FRANGIPANI AVE., NAPLES, FL, 34117
Mail Address: 512 Frangipani Ave, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Penner Melanie Agent 1235 Sugarberry St, NAPLES, FL, 34117

Secretary

Name Role Address
Penner Melanie Secretary 1235 Sugarberry St, Naples, FL, 341172204

Director

Name Role Address
SMITH RICHARD Director 380 FRANGIPANI AVE, NAPLES, FL, 34117
Hackney Sandy Director 708 Pioneer Trail, Naples, FL, 34117

President

Name Role Address
Penner Mitchell President 1235 Sugarberry St, Naples, FL, 341172204

Vice President

Name Role Address
BOWER GREG Vice President 1785 DOVE TREE ST, NAPLES, FL, 34117

Treasurer

Name Role Address
Penner Melanie Treasurer 1235 Sugarberry St, Naples, FL, 341172204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 512 FRANGIPANI AVE., NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Penner, Melanie No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1235 Sugarberry St, NAPLES, FL 34117 No data
REINSTATEMENT 2007-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State