Entity Name: | C3 NAPLES CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | N07044 |
FEI/EIN Number | 59-2520944 |
Address: | 1048 Castello Drive, NAPLES, FL 34103 |
Mail Address: | 1048 Castello Drive, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CCBS, INC | Agent |
Name | Role | Address |
---|---|---|
Simc o, Heather | President | 7935 Airport Pulling Road #4-311, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Vesci, Robert | Treasurer | 656 111th Ave N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Anderson, Edward | Officer | 1736 York Island Drive, Naples, FL 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-14 | CCBS, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1048 Castello Drive, NAPLES, FL 34103 | No data |
AMENDMENT | 2020-05-19 | No data | No data |
AMENDMENT | 2018-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1048 Castello Drive, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1048 Castello Drive, NAPLES, FL 34103 | No data |
AMENDMENT AND NAME CHANGE | 2017-11-06 | C3 NAPLES CHURCH, INC. | No data |
AMENDMENT | 2012-10-03 | No data | No data |
NAME CHANGE AMENDMENT | 2008-10-13 | COMMUNITY CONGREGATIONAL CHURCH ON THE GULF, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-14 |
Amendment | 2020-05-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-15 |
Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-03-27 |
Amendment and Name Change | 2017-11-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State