Entity Name: | LITTLE LEAGUE OF NORTH NAPLES, 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: | 02 Dec 2013 (11 years ago) |
Document Number: | N13000010748 |
FEI/EIN Number |
46-4253543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 685 111th Ave N, Naples, FL, 34108, US |
Mail Address: | PO BOX 111484, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mongeon Jeff | President | PO BOX 111484, Naples, FL, 34108 |
Kinnas Bryce | Vice President | PO BOX 111484, Naples, FL, 34108 |
Tacher Shannon | Treasurer | PO BOX 111484, Naples, FL, 34108 |
Taylor Mark | Secretary | PO BOX 111484, Naples, FL, 34108 |
Gentzle Michael | Agent | 4001 Tamiami Trail North, Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000121742 | NORTH NAPLES LITTLE LEAGUE | ACTIVE | 2023-10-02 | 2028-12-31 | - | PO BOX 111484, NAPLES, FL, 34108 |
G14000047758 | NORTH NAPLES LITTLE LEAGUE | EXPIRED | 2014-05-14 | 2019-12-31 | - | 9651 WINTERVIEW DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Gentzle, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 4001 Tamiami Trail North, Suite 300, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 685 111th Ave N, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 685 111th Ave N, Naples, FL 34108 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State