Entity Name: | NAMI COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Nov 1987 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | N23551 |
FEI/EIN Number | 65-0047747 |
Address: | 5025 Castello Drive, Suite 101, Naples, FL 34103 |
Mail Address: | 5025 Castello Drive, Suite101, Naples, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hatch, Beth | Agent | 5025 Castello Drive, Suite 101, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Weidenhammer, Leslie Lynn | Director | 3319 Tamiami Trail East, Bldg. J-1 Naples, FL 34112 |
Cassner, Curtis | Director | 5811 Pelican Bay Blvd., Suite 650 Naples, FL 34108 |
Cirrone, Philip | Director | 4310 Metro Parkway, Suite 205 Fort Myers, FL 33916 |
Singer, Greg | Director | 6216 TRAIL BLVD., BUILDING C NAPLES, FL 34108 |
Perez, Yanivis | Director | 5025 Castello Drive, Suite 101 Naples, FL 34103 |
Shea, Mary | Director | 5025 Castello Drive, Suite 101 Naples, FL 34103 |
Keeys, Vincent | Director | 5025 Castello Drive, Suite 101 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Malone, Paula | Vice Chairman | 4301 Gulfshore Blvd. N., #402 Naples, FL 34103 |
Mueller, Toni | Vice Chairman | 5025 Castello Drive, Suite 101 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Stikeman, Liz | Chair | 147 Amblewood Lane, Naples, FL 34105 |
Name | Role | Address |
---|---|---|
Perthius, Cynthia | Secretary | 8805 Tamiami Trail N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Hatch, Beth | Chief Executive Officer | 5025 Castello Drive, Suite 101 Naples, FL 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012579 | FLORIDASDC | ACTIVE | 2016-02-03 | 2026-12-31 | No data | 1650 MEDICAL LANE, SUITE 2, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 5025 Castello Drive, Suite 101, Naples, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 5025 Castello Drive, Suite 101, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 5025 Castello Drive, Suite 101, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-28 | Hatch, Beth | No data |
NAME CHANGE AMENDMENT | 2018-10-03 | NAMI COLLIER COUNTY, INC. | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-03-30 | NAMI OF COLLIER COUNTY, INC. | No data |
NAME CHANGE AMENDMENT | 1991-10-09 | AMI OF COLLIER COUNTY, INC. | No data |
AMENDMENT | 1989-07-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-23 |
Name Change | 2018-10-03 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State