Entity Name: | THE NAPLES JAZZ ORCHESTRA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N09000006134 |
FEI/EIN Number | 270420191 |
Address: | 120 BURNT PINE DR, NAPLES, FL, 34119, US |
Mail Address: | PO BOX 9436, NAPLES, FL, 34101, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE ROBERT H | Agent | 120 BURNT PINE DR., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
STONE ROBERT H | Musi | 120 BURNT PINE DR ., NAPLES,, FL, 34119 |
Name | Role | Address |
---|---|---|
Carey Pamela S | President | 120 Burnt Pine Dr, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Claro Elio | Director | 4342 14th Ave. NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Reber Lisa | Secretary | 14953 Indigo Lakes Dr, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 120 BURNT PINE DR, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 120 BURNT PINE DR, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-16 | STONE, ROBERT HP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 120 BURNT PINE DR., NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2010-04-16 |
Domestic Non-Profit | 2009-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State