Search icon

NAPLES ROLLER HOCKEY, INC.

Company Details

Entity Name: NAPLES ROLLER HOCKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 1996 (29 years ago)
Document Number: N95000002402
FEI/EIN Number 56-0580927
Address: 4571 Capri Blvd, Naples, FL 34103
Mail Address: 4571 Capri Blvd, Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BERGEL, TODD Agent 4571 Capri Blvd, Naples, FL 34103

Vice President

Name Role Address
BERGEL, JESSICA Vice President 4571 Capri Blvd, Naples, FL 34103

President

Name Role Address
BERGEL, TODD President 4571 Capri Blvd, Naples, FL 34103

Treasurer

Name Role Address
CORBIN, JULIE Treasurer 10741 REGENT CIRCLE, NAPLES, FL 34119

Director

Name Role Address
Connelly, Cindy Director 181 27th Street SW, NAPLES, FL 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045237 FLORIDA FLASH EXPIRED 2018-04-08 2023-12-31 No data 4571 CAPRI DR., NAPLES, FL, 34103
G18000018515 NRHL ACTIVE 2018-02-02 2028-12-31 No data 4571 CAPRI DR., NAPLES, FL, 34103--250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 4571 Capri Blvd, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2018-02-01 4571 Capri Blvd, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-02-01 BERGEL, TODD No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 4571 Capri Blvd, Naples, FL 34103 No data
AMENDMENT 1996-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State