Search icon

MONTESSORI ACADEMY OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
WOODS, WEIDENMILLER, & MICHETTI, P.L. Agent 9045 Strada Stell Court, NAPLES, FL, 34109

Director

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

Secretary

Name Role Address
Garbarino-Tate Amy Secretary 2655 Northbrooke Drive, NAPLES, FL, 34119

Vice Chairman

Name Role Address
Bussler Shawn Vice Chairman 2655 Northbrooke Drive, NAPLES, FL, 34119

Chairman

Name Role Address
Sellick Deborah Chairman 2655 Northbrooke Drive, NAPLES, FL, 34119

Fictitious Names

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

Events

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

Documents

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