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 |
Name | Role | Address |
---|---|---|
BERGEL, TODD | Agent | 4571 Capri Blvd, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
BERGEL, JESSICA | Vice President | 4571 Capri Blvd, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
BERGEL, TODD | President | 4571 Capri Blvd, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
CORBIN, JULIE | Treasurer | 10741 REGENT CIRCLE, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
Connelly, Cindy | Director | 181 27th Street SW, NAPLES, FL 34117 |
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 |
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 |
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