Search icon

NAPLES GULFSHORE CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: NAPLES GULFSHORE CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2011 (13 years ago)
Document Number: N34592
FEI/EIN Number 59-1964763
Address: 6755 YARBERRY LANE, NAPLES, FL 34109
Mail Address: 6755 YARBERRY LANE, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
D'Amore, Thomas N Agent 4861 San Pablo Ct, NAPLES, FL 34109

Director

Name Role Address
Olive, John Director 4590 7th Ave SW, NAPLES, FL 34119
Silva, Miguel D Director 224 Madison Dr., Naples, FL 34110
D'Amore, Thomas N Director 6755 YARBERRY LANE, NAPLES, FL 34109

Secretary

Name Role Address
Olive, John Secretary 4590 7th Ave SW, NAPLES, FL 34119
Silva, Miguel D Secretary 224 Madison Dr., Naples, FL 34110

Treasurer

Name Role Address
Olive, John Treasurer 4590 7th Ave SW, NAPLES, FL 34119
Silva, Miguel D Treasurer 224 Madison Dr., Naples, FL 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 D'Amore, Thomas N No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4861 San Pablo Ct, NAPLES, FL 34109 No data
AMENDMENT 2011-09-21 No data No data
CHANGE OF MAILING ADDRESS 2011-02-18 6755 YARBERRY LANE, NAPLES, FL 34109 No data
AMENDMENT 2007-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 6755 YARBERRY LANE, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State