Search icon

ADVANCED NURSE PRACTICE COUNCIL OF COLLIER COUNTY, INC.

Company Details

Entity Name: ADVANCED NURSE PRACTICE COUNCIL OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Document Number: N07000011831
FEI/EIN Number 611543711
Address: 7127 Sugar Magnolia Ct, Naples, FL, 34109, US
Mail Address: PO BOX 8034, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Lisa M Agent 7127 Sugar Magnolia Ct, Naples, FL, 34109

President

Name Role Address
Girlando Ruth President PO BOX 8034, NAPLES, FL, 34101

Vice President

Name Role Address
Joseph Colette Vice President PO BOX 8034, NAPLES, FL, 34101
Morrisseau Ann Marie Vice President PO BOX 8034, NAPLES, FL, 34101

Secretary

Name Role Address
Staller Aileen Secretary PO BOX 8034, NAPLES, FL, 34101

Treasurer

Name Role Address
Gonzalez Lisa Treasurer PO BOX 8034, NAPLES, FL, 34101

Hist

Name Role Address
Duong Toni Hist PO BOX 8034, NAPLES, FL, 34101

E

Name Role Address
Morrisseau Ann Marie E PO BOX 8034, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 7127 Sugar Magnolia Ct, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 7127 Sugar Magnolia Ct, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-12-18 Gonzalez, Lisa M No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 7127 Sugar Magnolia Ct, Naples, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State