Search icon

GREATER NAPLES AREA PLANNED GIVING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: GREATER NAPLES AREA PLANNED GIVING COUNCIL, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 28 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: N08000000878
FEI/EIN Number 26-1849295

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

Address: C/O JEANNE BOLDS, 11100 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: PO BOX 153, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seamples Marci President PO BOX 153, BONITA SPRINGS, FL, 34133
Frazier Anne Vice President PO BOX 153, BONITA SPRINGS, FL, 34133
FOSS MATTHEW Treasurer PO BOX 594, NAPLES, FL, 34106
Pereira Miriam Secretary PO BOX 594, NAPLES, FL, 34106
Nassif Meredith Vice President PO BOX 153, BONITA SPRINGS, FL, 34133
JONES DAWN Vice President PO BOX 153, BONITA SPRINGS, FL, 34133
Bolds Jeanne F Agent 11100 Bonita Beach Road SE, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 Bolds, Jeanne F -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 11100 Bonita Beach Road SE, Suite 108-A, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 C/O JEANNE BOLDS, 11100 BONITA BEACH ROAD, SUITE 108-A, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-10-10 C/O JEANNE BOLDS, 11100 BONITA BEACH ROAD, SUITE 108-A, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State