Search icon

WELLFIT GIRLS PROGRAM SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WELLFIT GIRLS PROGRAM SOUTHWEST FLORIDA, 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: 13 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: N15000001668
FEI/EIN Number 47-2821242

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

Mail Address: 2430 Vanderbilt Beach Road, NAPLES, FL, 34109, US
Address: 6240 Shirley St., #204, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robertson Colby Secretary 312 Country Club Drive, Naples, FL, 34110
Wheeler Jill Director 3035 23rd St, Boulder, CO, 80304
Fernstrom Border Heather Director 5160 Crayton Place South, Naples, FL, 34103
Charles Joseph Treasurer 2114 Majestic Court N., Naples, FL, 34110
Kemp Laurie Director 12016 Moorehouse Place, Fort Myers, FL, 33913
Holton Sarah Chairman 1476 Palma Blanca Court, Naples, FL, 34119
Spencer Brooke Agent 6240 Shirley St., Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050866 WELLFIT GIRLS ACTIVE 2025-04-15 2030-12-31 - 2430 VANDERBILT BEACH ROAD #175, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Spencer, Brooke -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 6240 Shirley St., #204, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 6240 Shirley St., #204, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-03-03 6240 Shirley St., #204, Naples, FL 34109 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State