Search icon

BOYS & GIRLS CLUB OF COLLIER COUNTY, FLORIDA, INC.

Company Details

Entity Name: BOYS & GIRLS CLUB OF COLLIER COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: N44130
FEI/EIN Number 65-0279110
Address: 7500 DAVIS BOULEVARD, NAPLES, FL 34104
Mail Address: 7500 Davis Boulevard, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, MEGAN, President & CEO Agent 7500 DAVIS BLVD, NAPLES, FL 34104

Director

Name Role Address
HUSSEY, MARY PAT Director 7500 Davis Blvd, NAPLES, FL 34104
LIPMAN, JOEL K, MD Director 7500 Davis Blvd, NAPLES, FL 34104
Bolch, Susan Bass Director 7500 DAVIS BOULEVARD, NAPLES, FL 34104

Treasurer

Name Role Address
LIPMAN, JOEL K, MD Treasurer 7500 Davis Blvd, NAPLES, FL 34104

President

Name Role Address
McCarthy, Megan President 7500 DAVIS BOULEVARD, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
McCarthy, Megan Chief Executive Officer 7500 DAVIS BOULEVARD, NAPLES, FL 34104

Chairman

Name Role Address
Bolch, Susan Bass Chairman 7500 DAVIS BOULEVARD, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-09 MCCARTHY, MEGAN, President & CEO No data
CHANGE OF MAILING ADDRESS 2020-07-13 7500 DAVIS BOULEVARD, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 7500 DAVIS BLVD, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 7500 DAVIS BOULEVARD, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-09-05 BOYS & GIRLS CLUB OF COLLIER COUNTY, FLORIDA, INC. No data
AMENDMENT 1991-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-04-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State