Search icon

COLLIER COUNTY SCHOOL BOARD FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY SCHOOL BOARD FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: N33708
FEI/EIN Number 562508350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5775 OSCEOLA TRAIL, LEGAL DEPARTMENT - ATTN: Marta Massey, NAPLES, FL, 34109-0919, US
Mail Address: 5775 OSCEOLA TRAIL, LEGAL DEPARTMENT - ATTN. Marta Massey, NAPLES, FL, 34109-0919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Kelly President 5575 OSCEOLA TRAIL, NAPLES, FL, 34019
Moshier Timothy Director 5775 OSCEOLA TRAIL, NAPLES, FL, 34109
Lucarelli Stephanie Vice President 5775 OSCEOLA TRAIL, NAPLES, FL, 341090919
Massey Marta Admi 5775 OSCEOLA TRAIL, NAPLES, FL, 34109
Rutherford Jerry Director 5775 Oceola Trail, Naples, FL, 34109
Carter Erick Director 5775 Osceola Trail, Naples, FL, 34109
FISHBANE JON E Agent C/O COLLIER COUNTY SCHOOL BOARD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 5775 OSCEOLA TRAIL, LEGAL DEPARTMENT - ATTN: Marta Massey, NAPLES, FL 34109-0919 -
CHANGE OF MAILING ADDRESS 2013-02-27 5775 OSCEOLA TRAIL, LEGAL DEPARTMENT - ATTN: Marta Massey, NAPLES, FL 34109-0919 -
REGISTERED AGENT NAME CHANGED 2010-02-05 FISHBANE, JON ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 C/O COLLIER COUNTY SCHOOL BOARD, 5775 OSCEOLA TRAIL, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State