Search icon

SEA GATE ELEMENTARY SCHOOL PARENT-TEACHER ORGANIZATION, INC.

Company Details

Entity Name: SEA GATE ELEMENTARY SCHOOL PARENT-TEACHER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: N47667
FEI/EIN Number 59-2371707
Address: 650 SEAGATE DRIVE, NAPLES, FL 34103
Mail Address: 650 SEAGATE DRIVE, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Benedict, Kaitlan W, Co-President Agent SEA GATE ELEMENTARY SCHOOL, 650 SEA GATE DRIVE, NAPLES, FL 34103

Treasurer

Name Role Address
Howe, Erik, Treasurer Treasurer 650 SEAGATE DRIVE, ATTENTION: PTO TREASURER NAPLES, FL 34103

Recording Secretary

Name Role Address
Echarte, Bea Recording Secretary 650 SEAGATE DRIVE, NAPLES, FL 34103

Co

Name Role Address
Matley, Tracy Co 650 SEAGATE DRIVE, NAPLES, FL 34103
Benedict, Kaitlan Co 650 Seagate Drive, Naples, FL 34103

President

Name Role Address
Matley, Tracy President 650 SEAGATE DRIVE, NAPLES, FL 34103
Benedict, Kaitlan President 650 Seagate Drive, Naples, FL 34103

Vice President and Director of Communications

Name Role Address
Radmilovic, Gordana Vice President and Director of Communications 650 Seagate Drive, Naples, FL 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 Benedict, Kaitlan W, Co-President No data
AMENDED AND RESTATEDARTICLES 2018-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 650 SEAGATE DRIVE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2010-01-09 650 SEAGATE DRIVE, NAPLES, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2005-03-09 No data No data
AMENDED AND RESTATEDARTICLES 2004-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 SEA GATE ELEMENTARY SCHOOL, 650 SEA GATE DRIVE, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
Amended and Restated Articles 2018-07-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State