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 |
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 |
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 | - | - |
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