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 |
Name | Role | Address |
---|---|---|
MILLER JOEL S | Agent | 700 11th Street South #202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MILLER Joel | Treasurer | PO Box 1852, NAPLES, FL, 34106 |
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 |
Name | Role | Address |
---|---|---|
Durham Amanda | Othe | PO Box 1852, NAPLES, FL, 34106 |
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 |
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 |
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