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 |
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 |
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 |
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 | - | - |
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