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 |
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 |
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 | - |
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