Search icon

YP OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: YP OF NAPLES, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Hahn Loeser & Parks LLP Agent 5811 Pelican Bay Blvd, NAPLES, FL, 34108
Bright Laura President 8805 Tamiami Trail North, NAPLES, FL, 34108
Nehls Madison Vice President 8805 Tamiami Trail North, Naples, FL, 34108
Garcia Jeremy Treasurer 8805 Tamiami Trail North, Naples, FL, 34108
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 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5811 Pelican Bay Blvd, Suite 650, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 8805 Tamiami Trail North, Suite 214, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-08-16 8805 Tamiami Trail North, Suite 214, NAPLES, FL 34108 -
REINSTATEMENT 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0440610 Corporation Unconditional Exemption 8805 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL, 34108-2525 2015-10
In Care of Name % COREY WALKER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-01
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_20-0440610_YPOFNAPLESINC_08012015.tif
FinalLetter_20-0440610_YPOFNAPLESINC_01202009_01.tif

Form 990-N (e-Postcard)

Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2024
Beginning of tax period 2024-02-01
End of tax period 2025-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North, Naples, FL, 34108, US
Principal Officer's Name Justin Jaffry
Principal Officer's Address 1830 Florida Club Cir 4309, Naples, FL, 34112, US
Website URL https://www.ypnaples.com/
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North suite 214, Naples, FL, 34108, US
Principal Officer's Name Jeremy Garcia
Principal Officer's Address 8805 Tamiami Trail North suite 214, Naples, FL, 34108, US
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami trail north suite 214, Naples, FL, 34108, US
Principal Officer's Name Jeremy Garcia
Principal Officer's Address 8805 Tamiami trail north suite 214, Naples, FL, 34108, US
Website URL Www.ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Principal Officer's Name Peter Michaels
Principal Officer's Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Principal Officer's Name Peter Michaels
Principal Officer's Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Website URL ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Principal Officer's Name Peter Michaels
Principal Officer's Address 8805 Tamiami Trail North Suite 214, Naples, FL, 34108, US
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North, Naples, FL, 34105, US
Principal Officer's Name Emily Budd
Principal Officer's Address 8805 Tamiami Trail North, Naples, FL, 34108, US
Website URL Halstatt
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North STE 214, Naples, FL, 34108, US
Principal Officer's Name Mackenzie Herrick
Principal Officer's Address 8805 Tamiami Trail North STE 214, Naples, FL, 34108, US
Website URL ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8805 Tamiami Trail North STE 214, Naples, FL, 34108, US
Principal Officer's Name Mackenzie Herrick
Principal Officer's Address 8805 Tamiami Trail North STE 214, Naples, FL, 34108, US
Website URL ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6017 Pine Ridge Rd 357, Naples, FL, 341193956, US
Principal Officer's Name Ryan Williams
Principal Officer's Address 23160 Fashion Drive Suite 217, Estero, FL, 33928, US
Website URL www.ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6017 Pine Ridge Rd, PO Box 357, Naples, FL, 34119, US
Principal Officer's Name Stefan Mende
Principal Officer's Address 6017 Pine Ridge Rd, PO Box 357, Naples, FL, 34119, US
Website URL www.ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6017 Pine Ridge Rd, 357, Naples, FL, 34119, US
Principal Officer's Name Jason Print
Principal Officer's Address 16239 Ravina Way, Naples, FL, 34110, US
Website URL www.ypnaples.com
Organization Name YP OF NAPLES
EIN 20-0440610
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6017 Pine Ridge Road, 357, Naples, FL, 341193956, US
Principal Officer's Name James Phipps
Principal Officer's Address 1248 Oxford Lane, Naples, FL, 34105, US
Website URL www.ypnaples.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State