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 |
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 |
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 | - | - |
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