Entity Name: | THE CHRISTIAN SCIENCE ASSOCIATION OF THE PUPILS OF DAVID C. KENNEDY, C.S.B., 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 Jun 2010 (15 years ago) |
Document Number: | N10000005907 |
FEI/EIN Number |
320300626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14717 Sonoma Blvd., NAPLES, FL, 34114, US |
Mail Address: | 4501 29TH AVENUE SW, NAPLES, FL, 34116, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY DAVID C | President | 14717 Sonoma Blvd., Naples, FL, 34114 |
Haig Will | Treasurer | 8904 S Dunns Farm Rd., Maple City, MI, 49664 |
FARAMO DIANNE C | Agent | 4501 29TH AVENUE SW, NAPLES, FL, 34116 |
Faramo Dianne | Secretary | 4501 29th Ave. SW, Naples, FL, 341168209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-18 | 14717 Sonoma Blvd., NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 4092 Belair Lane, Apt. 5, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 14717 Sonoma Blvd., NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2015-02-01 | 14717 Sonoma Blvd., NAPLES, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-01 | FARAMO, DIANNE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-01 | 4501 29TH AVENUE SW, NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State