Search icon

FIFTH AVENUE SOUTH BUSINESS IMPROVEMENT DISTRICT, INC.

Company Details

Entity Name: FIFTH AVENUE SOUTH BUSINESS IMPROVEMENT DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Document Number: N10000011863
FEI/EIN Number 275087047
Address: 649 5th AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 649 5th AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Shucart Christopher Agent 649 5th AVENUE SOUTH, NAPLES, FL, 34102

Vice President

Name Role Address
Wynn Jeff Vice President 649 5th AVENUE SOUTH, NAPLES, FL, 34102

President

Name Role Address
Shucart Christopher President 649 5th AVENUE SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
McCabe Joseph Treasurer 649 5th AVENUE SOUTH, NAPLES, FL, 34102

Director

Name Role Address
Kaplan Jarred Director 649 5th AVENUE SOUTH, NAPLES, FL, 34102
Betulia Vincenzo Director 649 5th AVENUE SOUTH, NAPLES, FL, 34102
Tancredi Eric Director 649 5th AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Shucart , Christopher No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 649 5th AVENUE SOUTH, Suite 204, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-02-09 649 5th AVENUE SOUTH, Suite 204, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 649 5th AVENUE SOUTH, Suite 204, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State