Search icon

NAMI COLLIER COUNTY, INC.

Company Details

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

Agent

Name Role Address
Hatch, Beth Agent 5025 Castello Drive, Suite 101, Naples, FL 34103

Director

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

Vice Chairman

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

Chair

Name Role Address
Stikeman, Liz Chair 147 Amblewood Lane, Naples, FL 34105

Secretary

Name Role Address
Perthius, Cynthia Secretary 8805 Tamiami Trail N, Naples, FL 34108

Chief Executive Officer

Name Role Address
Hatch, Beth Chief Executive Officer 5025 Castello Drive, Suite 101 Naples, FL 34103

Fictitious Names

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

Events

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

Documents

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