Search icon

KNIGHT FAMILY VISION, INC.

Company Details

Entity Name: KNIGHT FAMILY VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: N17000006149
FEI/EIN Number 82-1834653
Address: 5660 STRAND CT, NAPLES, FL, 34110-3343
Mail Address: 5660 STRAND CT, NAPLES, FL, 34110-3343
Place of Formation: FLORIDA

Agent

Name Role Address
Crawford Mary Beth Agent 8000 Health Center Blvd, Bonita Springs, FL, 34135

President

Name Role Address
KNIGHT JEFFREY A President 5660 STRAND CT, NAPLES, FL, 341103343

Treasurer

Name Role Address
KNIGHT JEFFREY A Treasurer 5660 STRAND CT, NAPLES, FL, 341103343

Director

Name Role Address
KNIGHT JEFFREY A Director 5660 STRAND CT, NAPLES, FL, 341103343
KNIGHT RAMONA M Director 5660 STRAND CT, NAPLES, FL, 341103343
KESSLER JENNIFER A Director 5660 STRAND CT, NAPLES, FL, 341103343
Anderson Ashley K Director 5660 STRAND CT, NAPLES, FL, 341103343

Vice President

Name Role Address
KNIGHT RAMONA M Vice President 5660 STRAND CT, NAPLES, FL, 341103343

Secretary

Name Role Address
KNIGHT RAMONA M Secretary 5660 STRAND CT, NAPLES, FL, 341103343

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Crawford, Mary Beth No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 8000 Health Center Blvd, Bonita Springs, FL 34135 No data
AMENDMENT 2017-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 5660 STRAND CT, NAPLES, FL 34110-3343 No data
CHANGE OF MAILING ADDRESS 2017-08-14 5660 STRAND CT, NAPLES, FL 34110-3343 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
Amendment 2017-08-14
Domestic Non-Profit 2017-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State