Entity Name: | NAPLES ZOO, 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: | 05 Nov 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2010 (15 years ago) |
Document Number: | N03000009642 |
FEI/EIN Number |
562412630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 GOODLETTE ROAD, NAPLES, FL, 34102, US |
Mail Address: | 1590 GOODLETTE ROAD, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASS DENNY | Chairman | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
IMMEL OTTO WEsq. | Vice Chairman | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
EDWARDS TERRY | Secretary | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
LAVENDER DAN | Treasurer | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
MULVENA JOHN JIV | President | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
Pickens Kimberley | Chief Financial Officer | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
Pickens Kimberley A | Agent | 1590 GOODLETTE ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Pickens, Kimberley A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 1590 GOODLETTE ROAD, NAPLES, FL 34102 | - |
AMENDMENT | 2010-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 1590 GOODLETTE ROAD, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 1590 GOODLETTE ROAD, NAPLES, FL 34102 | - |
AMENDMENT | 2005-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-10-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State