Search icon

CHRIST COMMUNITY NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST COMMUNITY 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: 19 Jan 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N16000000568
FEI/EIN Number 81-1196171

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

Address: 6060 Collier Blvd, #36, Naples, FL, 34114, US
Mail Address: 6060 Collier Blvd, #36, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON JEFF Sr 6060 Collier Blvd, NAPLES, FL, 34114
Selge Marv Elder Elde 6060 Collier Blvd, NAPLES, FL, 34114
Selge Marv Elder Agent 6060 Collier Blvd, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130973 CHRIST COMMUNITY NAPLES EXPIRED 2019-12-11 2024-12-31 - 6060 COLLIER BLVD, #36, NAPLES, FL, 34114
G19000130612 CHRIST COMMUNITY COMMUNITY ACTIVE 2019-12-10 2029-12-31 - 6060 COLLIER BLVD, #36, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Selge, Marv, Elder -
NAME CHANGE AMENDMENT 2021-03-29 CHRIST COMMUNITY NAPLES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 6060 Collier Blvd, #36, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 6060 Collier Blvd, #36, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2019-12-10 6060 Collier Blvd, #36, Naples, FL 34114 -
AMENDMENT 2016-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
Name Change 2021-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-12-10
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State