Search icon

ROTARY CLUB OF NAPLES-COLLIER, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF NAPLES-COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N07601
FEI/EIN Number 592546128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6160 GREEN BLVD, P. O. Box 990848, NAPLES, FL, 34116, US
Mail Address: P.O. Box 990848 / 6160 GREEN BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landy Robert President 28040 Eagle Ray Cir, Bonita Springs, FL, 34135
MCMULLEN JOHN Vice President 3781 13h Ave SW, Naples, FL, 34117
KOLEGUE LAWRENCE Treasurer 6160 GREEN BLVD, Naples, FL, 34116
Drakes Asha Secretary 665 Luisa Lane #2, Naples, FL, 34104
KOLEGUE LAWRENCE Agent 6160 Green Blvd, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 KOLEGUE, LAWRENCE -
REINSTATEMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 6160 GREEN BLVD, P. O. Box 990848, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 6160 Green Blvd, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-09-13 6160 GREEN BLVD, P. O. Box 990848, NAPLES, FL 34116 -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-12-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State