Search icon

NAPLES GULF SHORE ROTARY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES GULF SHORE ROTARY CLUB, 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: 19 Dec 1985 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: N12642
FEI/EIN Number 592233423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 TAMIAMI TR N, 201, NAPLES, FL, 34103, US
Mail Address: PO BOX 352, NAPLES, FL, 34106, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRURY MELVIN Treasurer 9208 QUARTZ LN UNIT 202, NAPLES, FL, 34120
GREGORY LAURIE Secretary 7552 SAN MIGUEL WAY, NAPLES, FL, 34109
POWER TONY President 1350 NAPLES LAKE DR, NAPLES, FL, 34104
SELBY ROBBIE President 821 REEF POINT CIR, NAPLES, FL, 34108
DAVIDSON JAMES D Agent 2400 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074462 NAPLES GULF SHORE SUNSET ROTARY CLUB EXPIRED 2015-07-17 2020-12-31 - PO BOX 352, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-09-03 NAPLES GULF SHORE ROTARY CLUB, INC. -
NAME CHANGE AMENDMENT 2015-07-07 NAPLES GULFSHORE SUNSET ROTARY CLUB, INC. -
REGISTERED AGENT NAME CHANGED 2011-01-10 DAVIDSON, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 2400 TAMIAMI TRAIL N, #201, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2400 TAMIAMI TR N, 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1999-05-24 2400 TAMIAMI TR N, 201, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
Amendment and Name Change 2019-09-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State