Entity Name: | KIWANIS CLUB OF GOLDEN GATE, NAPLES, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N19600 |
FEI/EIN Number |
596208742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 GOLDEN GATE PARKWAY, NAPLES, FL, 34116, US |
Mail Address: | PO BOX 990252, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACY JAMES L | Director | 661 Crossfield Cir, NAPLES, FL, 341044792 |
FERNANDEZ RENATO | President | 7901 LEICESTER DR, NAPLES, FL, 34104 |
FRIES CAROL | Secretary | 4580 EAGLE KEY CIR, NAPLES, FL, 34117 |
MATTISON DARYL | President | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Chesser Nicole | Director | 14575 Collier Blvd, Naples, FL, 341199605 |
Ricigliano Bill L | Treasurer | 1021 23rd St SW, Naples, FL, 341174333 |
FERNANDEZ RENATO | Agent | 7901 LEICESTER DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | FERNANDEZ, RENATO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-21 | 7901 LEICESTER DR, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 4701 GOLDEN GATE PARKWAY, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2009-08-12 | 4701 GOLDEN GATE PARKWAY, NAPLES, FL 34116 | - |
REINSTATEMENT | 2004-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-08-12 |
ANNUAL REPORT | 2008-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State