Search icon

LAMA OF NAPLES INC.

Company Details

Entity Name: LAMA OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2012 (13 years ago)
Document Number: N12000004729
FEI/EIN Number 47-4627232
Mail Address: PO Box 991090, Naples, FL, 34116, US
Address: 106 NE 1ST PL, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA SANTIAGO Agent 106 NE 1ST PL, CAPE CORAL, FL, 33993

Vice President

Name Role Address
VALENCIA SANTIAGO Vice President PO Box 991090, Naples, FL, 34116

Moto

Name Role Address
COLON NEFTALI Moto PO Box 991090, Naples, FL, 34116

Busi

Name Role Address
LYNCH ROBERT Busi PO Box 991090, Naples, FL, 34116

President

Name Role Address
SEGATTO DENNIS President PO Box 991090, Naples, FL, 34116

Treasurer

Name Role Address
TORRES ANGELES Treasurer PO Box 991090, Naples, FL, 34116

Secretary

Name Role Address
ORDONEZ JULIO Secretary PO Box 991090, Naples, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 106 NE 1ST PL, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 106 NE 1ST PL, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2025-01-09 VALENCIA, SANTIAGO No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 900 SW EMBERS TER, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 MONCADA, JOHNNY No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 900 SW EMBERS TER, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2017-01-04 900 SW EMBERS TER, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State