Search icon

COLLIER RECREATION BASEBALL/SOFTBALL UMPIRES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER RECREATION BASEBALL/SOFTBALL UMPIRES ASSOCIATION, 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: 14 Apr 2006 (19 years ago)
Document Number: N06000004151
FEI/EIN Number 510576376

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

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

Key Officers & Management

Name Role Address
Kay Darren Treasurer 17586 Ashcomb Way, Estero, FL, 33928
Zivic Fritz Secretary 4393 Novato Court, NAPLES, FL, 34109
Rivara Michael F Assi 2072 CRESTVIEW WAY, NAPLES, FL, 34119
Turner Scott Trai 201 Quail Forest Blvd, Naples, FL, 34105
Rivara Michael Vice President 2072 CRESTVIEW WAY, NAPLES, FL, 34119
Rivara Michael Agent 2072 Crestview Way, Naples, FL, 34119
Starcher Edward President 2208 Vardin Place, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2025-01-12 7255 Vanderbuilt Way, Apt 116, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2025-01-12 Starcher, Edward -
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 2072 Crestview Way, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-01-03 2072 Crestview Way, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2021-01-03 Rivara, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 2072 Crestview Way, Naples, FL 34119 -

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 Apr 2025

Sources: Florida Department of State