Search icon

ROTARY CLUB OF NAPLES BAY FOUNDATION CORPORATION

Company Details

Entity Name: ROTARY CLUB OF NAPLES BAY FOUNDATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: N10000002365
FEI/EIN Number 27-3350623
Address: 700 11th Street South, Suite 202, NAPLES, FL, 34102, US
Mail Address: PO Box 1852, NAPLES, FL, 34106, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOEL S Agent 700 11th Street South #202, NAPLES, FL, 34102

Treasurer

Name Role Address
MILLER Joel Treasurer PO Box 1852, NAPLES, FL, 34106

Director

Name Role Address
Miller Tim Director PO Box 1852, Naples, FL, 34106
Cofield Joseph Director PO Box 1852, NAPLES, FL, 34106
Cupit Linda Director PO Box 1852, NAPLES, FL, 34106
Lee-Walker Laura Director PO Box 1852, NAPLES, FL, 34106

Othe

Name Role Address
Durham Amanda Othe PO Box 1852, NAPLES, FL, 34106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119246 ROTARY CLUB OF NAPLES BAY FOUNDATION EXPIRED 2017-10-30 2022-12-31 No data P.O.BOX 1852, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 700 11th Street South, Suite 202, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-04-21 700 11th Street South, Suite 202, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 700 11th Street South #202, NAPLES, FL 34102 No data
AMENDMENT 2011-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State