Search icon

NAPLES AUTO DONATION CENTER, INC.

Company Details

Entity Name: NAPLES AUTO DONATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: N11000007778
FEI/EIN Number 453047818
Address: 1742 COMMERCIAL DRIVE, NAPLES, FL, 34112-4814, US
Mail Address: 1742 COMMERCIAL DRIVE, NAPLES, FL, 34112-4814, US
Place of Formation: FLORIDA

Agent

Name Role Address
NOTARIANNI JOSEPH C Agent 1742 COMMERCIAL DRIVE, NAPLES, FL, 341124814

President

Name Role Address
CAMPBELL JAMES DOUGLAS J President P. O. BOX 413005, NAPLES, FL, 34101

VPOM

Name Role Address
NOTARIANNI JOSEPH C VPOM 1049 TRAIL TERRACE DR., NAPLES, FL, 34103

Secretary

Name Role Address
NOTARIANNI JOSEPH C Secretary 1049 TRAIL TERRACE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-20 NOTARIANNI, JOSEPH C. No data
AMENDMENT 2019-08-20 No data No data
AMENDMENT 2015-02-09 No data No data
AMENDMENT 2013-03-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1742 COMMERCIAL DRIVE, NAPLES, FL 34112-4814 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1742 COMMERCIAL DRIVE, NAPLES, FL 34112-4814 No data
CHANGE OF MAILING ADDRESS 2012-01-05 1742 COMMERCIAL DRIVE, NAPLES, FL 34112-4814 No data
AMENDMENT 2011-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
Amendment 2019-08-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State