Search icon

YP OF NAPLES, INC.

Company Details

Entity Name: YP OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: N05000003148
FEI/EIN Number 200440610
Address: 8805 Tamiami Trail North, NAPLES, FL, 34108, US
Mail Address: 8805 Tamiami Trail North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Hahn Loeser & Parks LLP Agent 5811 Pelican Bay Blvd, NAPLES, FL, 34108

President

Name Role Address
Bright Laura President 8805 Tamiami Trail North, NAPLES, FL, 34108

Vice President

Name Role Address
Nehls Madison Vice President 8805 Tamiami Trail North, Naples, FL, 34108

Treasurer

Name Role Address
Garcia Jeremy Treasurer 8805 Tamiami Trail North, Naples, FL, 34108

Secretary

Name Role Address
McKay Ember Secretary 8805 Tamiami Trail North, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Hahn Loeser & Parks LLP No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5811 Pelican Bay Blvd, Suite 650, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 8805 Tamiami Trail North, Suite 214, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-08-16 8805 Tamiami Trail North, Suite 214, NAPLES, FL 34108 No data
REINSTATEMENT 2008-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-08-19
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State