Search icon

EUGENE & MARY DOONER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EUGENE & MARY DOONER 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: 16 Feb 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: N93000000911
FEI/EIN Number 650390318

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

Address: 1068 SIXTH AVENUE NORTH, NAPLES, FL, 34102, US
Mail Address: 1068 SIXTH AVENUE NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOONER JOAN E Chairman P O BOX 388, DEPOE BAY, OR, 97341
LEE NANCY D Director 302 RIDGE DR, NAPLES, FL, 34108
DOONER ANTON L Director 166 E CARAT FARM LANE, NEWLAND, NC, 28657
DOONER MATTHEW T Director PO BOX 8, MONTEZUMA, NC, 28653
Lee Derrill E Director 1201 Milano Drive, Naples, FL, 34103
Dooner Elizabeth E Treasurer 5811 Hidden Oaks Lane, Naples, FL, 34119
KELLY CHARLES M Agent C/O KELLY PASSIDOMO & KELLY, LLP, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 C/O KELLY PASSIDOMO & KELLY, LLP, 2390 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 -
AMENDMENT AND NAME CHANGE 2019-03-05 EUGENE & MARY DOONER FOUNDATION, INC. -
AMENDMENT 2019-03-05 - -
CHANGE OF MAILING ADDRESS 2019-03-05 1068 SIXTH AVENUE NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1068 SIXTH AVENUE NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2011-01-26 KELLY, CHARLES MJR. -
AMENDED AND RESTATEDARTICLES 1994-05-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
Amendment 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State