Search icon

FRIENDS OF COLLIER-SEMINOLE STATE PARK, INC.

Company Details

Entity Name: FRIENDS OF COLLIER-SEMINOLE STATE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1992 (33 years ago)
Document Number: N48421
FEI/EIN Number 65-0329221
Address: 20200 TAMIAMI TRAIL EAST, NAPLES, FL 34114
Mail Address: 20200 TAMIAMI TRAIL EAST, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Stiffler, Paula C Agent 142 EVENINGSTAR CAY, NAPLES, FL 34114

President

Name Role Address
Stiffler, Paula C President 142 EVENINGSTAR CAY, NAPLES, FL 34114

VICE PRESIDENT

Name Role Address
Dera, Evany VICE PRESIDENT 21898 Violet Periwinkle Drive, Land O Lakes, FL 34637

Vice President

Name Role Address
Dera, Evany Vice President 21898 Violet Periwinkle Drive, Land O Lakes, FL 34637

Vice VP

Name Role Address
Dera, Kenson Vice VP 21898 Violet Periwinkle Drive, Land O Lakes, FL 34637

Secretary

Name Role Address
Pritchard, Robyn Secretary 5346 Sholtz St, NAPLES, FL 34113

Asst. Secretary

Name Role Address
Pritchard, Chris Asst. Secretary 5346 Sholtz St, NAPLES, FL 34113

Treasurer

Name Role Address
Hiltabidle, Beverly Treasurer 342 Ivywood Lane, NAPLES, FL 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Stiffler, Paula C No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 142 EVENINGSTAR CAY, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 20200 TAMIAMI TRAIL EAST, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 1999-02-26 20200 TAMIAMI TRAIL EAST, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State