Entity Name: | ZONTA FOUNDATION OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | N12000009677 |
FEI/EIN Number | 46-1196879 |
Address: | 3420 17th St W, Lehigh Acres, FL, 33971, US |
Mail Address: | P.O. BOX 10911, NAPLES, FL, 34101 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter Adele | Agent | 3420 17th St W, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Hunter Adele | President | P.O. BOX 10911, NAPLES, FL, 34101 |
Name | Role | Address |
---|---|---|
Mehas Susie | Director | P.O. BOX 10911, NAPLES, FL, 34101 |
Name | Role | Address |
---|---|---|
Carlson-Weber Norine C | Treasurer | 28665 SICILY LOOP, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 3420 17th St W, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Hunter, Adele | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 3420 17th St W, Lehigh Acres, FL 33971 | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State