Search icon

COLLIER RECREATION BASEBALL/SOFTBALL UMPIRES ASSOCIATION, INC.

Company Details

Entity Name: COLLIER RECREATION BASEBALL/SOFTBALL UMPIRES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2006 (19 years ago)
Document Number: N06000004151
FEI/EIN Number 510576376
Address: 2072 Crestview Way, Naples, FL, 34119, US
Mail Address: 2072 Crestview Way, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rivara Michael Agent 2072 Crestview Way, Naples, FL, 34119

President

Name Role Address
Starcher Edward President 2208 Vardin Place, Naples, FL, 34120

Treasurer

Name Role Address
Kay Darren Treasurer 17586 Ashcomb Way, Estero, FL, 33928

Secretary

Name Role Address
Zivic Fritz Secretary 4393 Novato Court, NAPLES, FL, 34109

Assi

Name Role Address
Rivara Michael F Assi 2072 CRESTVIEW WAY, NAPLES, FL, 34119

Trai

Name Role Address
Turner Scott Trai 201 Quail Forest Blvd, Naples, FL, 34105

Vice President

Name Role Address
Rivara Michael Vice President 2072 CRESTVIEW WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2025-01-12 Starcher, Edward No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 2072 Crestview Way, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-01-03 2072 Crestview Way, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2021-01-03 Rivara, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 2072 Crestview Way, Naples, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State