Search icon

THE ESTATE PLANNING COUNCIL OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATE PLANNING COUNCIL 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: 09 Nov 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 1998 (27 years ago)
Document Number: N06092
FEI/EIN Number 592467170

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

Address: C/O Kimberly Delcomyn-Javarinis, 4501 TAMIAMI TRL N, NAPLES, FL, 34103, US
Mail Address: C/O Kimberly Delcomyn-Javarinis, 4501 TAMIAMI TRL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delcomyn-Javarinis Kimberly Treasurer 4501 Tamiami Trail N, Naples, FL, 34103
Connolly-Keesler Eileen Secretary 1111 Pine Ridge Rd, Naples, FL, 34108
Charles Marcie Past 8889 Pelican Bay Boulevard, Naples, FL, 34108
Jamison Marsha Director 3585 Cartwright Ct, Bonita Springs, FL, 34134
Davis Robert Jr. Director 9130 Galleria Ct,, Naples, FL, 34109
Johnson Matthew Vice President 2180 Immokalee Rd., Naples, FL, 34110
GARNER JOHN A Agent 9045 Strada Stell Court, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 C/O Kimberly Delcomyn-Javarinis, 4501 TAMIAMI TRL N, SUITE 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-04-01 C/O Kimberly Delcomyn-Javarinis, 4501 TAMIAMI TRL N, SUITE 200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 9045 Strada Stell Court, SUITE 106, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-01-22 GARNER, JOHN A -
AMENDED AND RESTATEDARTICLES 1998-05-26 - -
AMENDMENT 1986-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State