Search icon

EAST NAPLES BROWNS BACKERS INCORPORATED

Company Details

Entity Name: EAST NAPLES BROWNS BACKERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: N21000011659
FEI/EIN Number 87-3131466
Address: 238 Pebble Beach Blvd, Apt 603, c/o Sandy Guzman, Naples, FL, 34113, US
Mail Address: 238 Pebble Beach Blvd, Apt 603, c/o Sandy Guzman, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN SANDY Agent 238 PEBBLE BEACH BLVD, NAPLES, FL, 34113

Director

Name Role Address
Stamm Drew Director 525 Leawood Cir, Naples, FL, 34104

Member

Name Role Address
Stamm Ed Member 1093 Jardin Dr, Naples, FL, 34104

President

Name Role Address
Bonitz Rich President 7485 Inspira Cir, NAPLES, FL, 34113

Vice President

Name Role Address
Wagner Dawn Vice President 5675 Whitaker Rd, Naples, FL, 34112

Soci

Name Role Address
LAWSON LYNN Soci 8911 MADRID CIR, NAPLES, FL, 34104

Treasurer

Name Role Address
GUZMAN SANDY Treasurer 238 PEBBLE BEACH BLVD, NAPLES, FL, 34113

Co

Name Role Address
Stamm Drew Co 525 Leawood Cir, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 238 Pebble Beach Blvd, Apt 603, c/o Sandy Guzman, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2022-12-06 238 Pebble Beach Blvd, Apt 603, c/o Sandy Guzman, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2022-12-06 GUZMAN, SANDY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-06
Domestic Non-Profit 2021-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State