Entity Name: | MONTESSORI ACADEMY OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Dec 2007 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 20 Dec 2007 (17 years ago) |
Document Number: | N07000011807 |
FEI/EIN Number | 261570262 |
Address: | 2655 Northbrooke Drive, STE #2, NAPLES, FL, 34119, US |
Mail Address: | 2655 Northbrooke Dr., STE #2, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS, WEIDENMILLER, & MICHETTI, P.L. | Agent | 9045 Strada Stell Court, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HUNT KIMBERLY | Director | 2655 Northbrooke Drive, Naples, FL, 34119 |
Land David | Director | 2655 Northbrooke Drive, NAPLES, FL, 34119 |
Parry Stephanie | Director | 2655 Northbrooke Drive, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Garbarino-Tate Amy | Secretary | 2655 Northbrooke Drive, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Bussler Shawn | Vice Chairman | 2655 Northbrooke Drive, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Sellick Deborah | Chairman | 2655 Northbrooke Drive, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08142900114 | MONTESSORI ACADEMY OF NAPLES | EXPIRED | 2008-05-20 | 2013-12-31 | No data | PO BOX 111539, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 2655 Northbrooke Drive, STE #2, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 2655 Northbrooke Drive, STE #2, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 9045 Strada Stell Court, Fourth Floor, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | WOODS, WEIDENMILLER, & MICHETTI, P.L. | No data |
ARTICLES OF CORRECTION | 2007-12-20 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-09-17 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State