Search icon

LITTLE LEAGUE OF NORTH NAPLES, INC.

Company Details

Entity Name: LITTLE LEAGUE OF NORTH NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2013 (11 years ago)
Document Number: N13000010748
FEI/EIN Number 46-4253543
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

Agent

Name Role Address
Gentzle Michael Agent 4001 Tamiami Trail North, Naples, FL, 34103

President

Name Role Address
Mongeon Jeff President PO BOX 111484, Naples, FL, 34108

Vice President

Name Role Address
Kinnas Bryce Vice President PO BOX 111484, Naples, FL, 34108

Treasurer

Name Role Address
Tacher Shannon Treasurer PO BOX 111484, Naples, FL, 34108

Secretary

Name Role Address
Taylor Mark Secretary PO BOX 111484, Naples, FL, 34108

Fictitious Names

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 No data PO BOX 111484, NAPLES, FL, 34108
G14000047758 NORTH NAPLES LITTLE LEAGUE EXPIRED 2014-05-14 2019-12-31 No data 9651 WINTERVIEW DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Gentzle, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4001 Tamiami Trail North, Suite 300, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2017-01-06 685 111th Ave N, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 685 111th Ave N, Naples, FL 34108 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State