Search icon

NAPLES LIONS CLUB FOUNDATION, INC.

Company Details

Entity Name: NAPLES LIONS CLUB FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Sep 1994 (30 years ago)
Document Number: N94000004596
FEI/EIN Number 65-0564366
Address: 615 96th Avenue N, Naples, FL 34108
Mail Address: PO Box 110474, NAPLES, FL 34108-0108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Basler, George Agent 615 96th Avenue N, Naples, FL 34108

Treasurer

Name Role Address
Raabe, Austin, Phd Treasurer 292 Saddlebrook Lane, Naples, FL 34110

President

Name Role Address
Raabe, Austin, Phd President 292 Saddlebrook Lane, Naples, FL 34110

Other

Name Role Address
Basler, George Other 615 96th Avenue N, Naples, FL 34108
Franco, Marile Other 2520 Everglades Blvd, Naples, FL 34120
Casanova, Maria Other 2732 Orange Grove Trail, Naples, FL 34120
Trulio, Linda Other 86 Branchville Lawson Rd., Newton, NJ 07860

Vice President

Name Role Address
Cheek, Leslie Vice President 6015 Chardonnay Lane, 301 Naples, FL 34119
Heldman, Kathy Vice President 6010 Westbourgh Drive, Naples, FL 34112

Director

Name Role Address
LaFontaine, James Director 3819 Treasure Cove Circle, Naples, FL 34114
Flechtner, Valerie Director 2342 Foxmoor Lane, Aurora, IL 60502
Reisman, Julia Director 711 Galleon Drive, Naples, FL 34102
DeAngelis, Michelle Director 2106 Arbour Walk Circle, 2914 Naples, FL 34109

Secretary

Name Role Address
Craft, Alecia Sue Secretary 2772 Orange Grove Trail, Naples, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 615 96th Avenue N, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 615 96th Avenue N, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-06-16 Basler, George No data
CHANGE OF MAILING ADDRESS 2018-01-17 615 96th Avenue N, Naples, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State