Entity Name: | YPO SOUTHWEST FLORIDA GOLD CHAPTER, 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: | 16 Jun 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | N11000005850 |
FEI/EIN Number |
201451951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 13th Ave S, Naples, FL, 34102, US |
Mail Address: | 570 13th Ave S, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEVEN B | Treasurer | 570 13th Ave S, Naples, FL, 34102 |
Adam Helmut | Asst | 810 W Green Tree Rd, Milwaukee, WI, 53217 |
Strumillo Donald | Chap | 6950 Verde Way, Naples, FL, 34108 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 570 13th Ave S, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 570 13th Ave S, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 570 13th Ave S, Naples, FL 34102 | - |
NAME CHANGE AMENDMENT | 2016-11-04 | YPO SOUTHWEST FLORIDA GOLD CHAPTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
Name Change | 2016-11-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State