Search icon

THE NAPLES KIWANIS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NAPLES KIWANIS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: N09000012066
FEI/EIN Number 611608387

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

Address: 3750 Enterprise Avenue, NAPLES, FL, 34104, US
Mail Address: 3750 Enterprise Avenue, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goetz Jeri President 3750 Enterprise Avenue, NAPLES, FL, 34104
McCann Stephen D Assi 3750 Enterprise Avenue, NAPLES, FL, 34104
Morgan Jennifer P Director 3750 Enterprise Avenue, NAPLES, FL, 34104
DeSalvo William Secretary 3750 Enterprise Avenue, NAPLES, FL, 34104
Sanger Darrin President 3750 Enterprise Avenue, NAPLES, FL, 34104
Blazier Melissa Treasurer 3750 Enterprise Avenue, NAPLES, FL, 34104
Blazier Melissa Agent 3750 Enterprise Avenue, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026880 BSA TROOP 243 ACTIVE 2023-02-27 2028-12-31 - 3750 ENTERPRISE AVE, NAPLES, FL, 34104
G23000011766 THE NAPLES KIWANIS FOUNDATION, INC. D/B/A BSA TROOP 243 ACTIVE 2023-01-25 2028-12-31 - 3750 ENTERPRISE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3750 Enterprise Avenue, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-02-21 3750 Enterprise Avenue, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Blazier, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 3750 Enterprise Avenue, NAPLES, FL 34104 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State