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 |
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 |
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 | - | - |
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