Search icon

VENTURE CHURCH NAPLES, INC.

Company Details

Entity Name: VENTURE CHURCH NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: N16000003369
FEI/EIN Number 81-2039834
Address: 12336 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: 12336 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Reiss Andrew HESQ Agent BOND, SCHOENECK & KING, PLLC, NAPLES, FL, 34103

President

Name Role Address
NEPTUNE TIMOTHY L President 10551 Greenway Road, NAPLES, FL, 34114

Director

Name Role Address
NEPTUNE TIMOTHY L Director 10551 Greenway Road, NAPLES, FL, 34114
FELIPE ROGER Director 8274 Twelve Oaks Circle, Naples, FL, 34113
Seohanes Amanda Director 2480 Marete Drive, NAPLES, FL, 34114
Hageman Samantha Director 285 Cays Drive, NAPLES, FL, 34114

Vice President

Name Role Address
FELIPE ROGER Vice President 8274 Twelve Oaks Circle, Naples, FL, 34113

Secretary

Name Role Address
Seohanes Amanda Secretary 2480 Marete Drive, NAPLES, FL, 34114

Treasurer

Name Role Address
Hageman Samantha Treasurer 285 Cays Drive, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113444 VENTURE CARES ACTIVE 2023-09-14 2028-12-31 No data 3534 PLOVER AVE UNIT 103, NAPLES, FL, 34117
G19000111901 LEADERSHIP OUTREACH ACTIVE 2019-10-15 2029-12-31 No data 12336 TAMIAMI TRAIL E, UNIT 301, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Reiss, Andrew H, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 BOND, SCHOENECK & KING, PLLC, 4001 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2017-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
Amended and Restated Articles 2017-07-03
ANNUAL REPORT 2017-02-28
Domestic Non-Profit 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State