Search icon

NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, 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: 09 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: N94000006071
FEI/EIN Number 650551662

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

Address: 116 Trinidad St., NAPLES, FL, 34113, US
Mail Address: 9541 Broadway Ave E, Estero, FL, 33928, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkinson Jeanette Treasurer 116 Trinidad St., NAPLES, FL, 34113
Rodak Marlene President 9541 Broadway Ave E, Estero, FL, 33928
Reiss Paula Vice President 9541 Broadway Ave E, Estero, FL, 33928
Atkinson Merelee Secretary 9541 Broadway Ave E, Estero, FL, 33928
Johnson Benjamin Director 9541 Broadway Ave E, Estero, FL, 33928
Atkinson Jeanette Agent 2124 Evergreen Lake Court, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024258 NAPLES NATIVE PLANTS ACTIVE 2017-03-07 2027-12-31 - PO BOX 9347, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 116 Trinidad St., NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2024-11-20 116 Trinidad St., NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2024-11-20 Atkinson, Jeanette -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 2124 Evergreen Lake Court, NAPLES, FL 34112 -
AMENDMENT 2022-06-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-01-07
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-01
Amendment 2022-06-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0551662 Corporation Unconditional Exemption 9541 BROADWAY AVE E, ESTERO, FL, 33928-3014 1996-02
In Care of Name % PATRICIA E MCDONALD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9347, Naples, FL, 34101, US
Principal Officer's Name Beth Courtright
Principal Officer's Address 2124 Evergreen Lake Court, Naples, FL, 34112, US
Website URL https://naples.fnpschapters.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9347, Naples, FL, 34102, US
Principal Officer's Name Beth Courtright
Principal Officer's Address 2124 Evergreen Lake Court, Naples, FL, 34112, US
Website URL https://naples.fnpschapters.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9347, Naples, FL, 34101, US
Principal Officer's Name Beth Courtright
Principal Officer's Address 2124 Evergreen Lake Court, Naples, FL, 34112, US
Website URL https://fnpsnaples.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9347, Naples, FL, 34101, US
Principal Officer's Name Wade Gurley
Principal Officer's Address 9320 Marino Circle Apt 306, Naples, FL, 34114, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9347, NAPLES, FL, 34101, US
Principal Officer's Name Andrea Naccarato
Principal Officer's Address 1885 Florida Club Dr, Apt 8305, Naples, FL, 34112, US
Website URL www.fnpsnaples.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1459 13TH AVE N, NAPLES, FL, 341027708, US
Principal Officer's Name Daniel Cox
Principal Officer's Address 1459 13th Ave N, Naples, FL, 34102, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0551662
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1120 GALLEON DR, NAPLES, FL, 341027708, US
Principal Officer's Name Patricia McDonald
Principal Officer's Address 1120 Galleon Drv, Naples, FL, 34102, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1120 Galleon Drv, Naples, FL, 34102, US
Principal Officer's Name Patricia McDonald
Principal Officer's Address 1120 Galleon Drv, Naples, FL, 34102, US
Website URL naples.fnpschapters.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8821 zurigo lane, naples, FL, 34114, US
Principal Officer's Name j jensen
Principal Officer's Address 8821 zurigo lane, naples, FL, 34114, US
Website URL naples.fnpschapters.org
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 11402, naples, FL, 341011402, US
Principal Officer's Name B Jean G Roche
Principal Officer's Address Post Office Box 11402, naples, FL, 341011402, US
Website URL http://www.naplesfnps.org/
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11402, Naples, FL, 341011402, US
Principal Officer's Name Robert M Mitchell III
Principal Officer's Address 11826 S Mitchell Manor Circle, Miami, FL, 33156, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11402, Naples, FL, 34145, US
Principal Officer's Name Dr George Wilder
Principal Officer's Address PO Box 11402, Naples, FL, 34145, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11402, Naples, FL, 34145, US
Principal Officer's Name Chad Washborn
Principal Officer's Address 390 windward Way, Naples, FL, 34103, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11402, Naples, FL, 341011402, US
Principal Officer's Name Ronald J Echols
Principal Officer's Address 917 11th St N, Naples, FL, 34102, US
Organization Name NAPLES CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 65-0551662
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11402, Naples, FL, 341011402, US
Principal Officer's Name Mary Echols
Principal Officer's Address 917 11th St N, Naples, FL, 34102, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State