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 |
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 |
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 |
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 | - |
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