Search icon

NAPLES ART ASSOCIATION, INC.

Company Details

Entity Name: NAPLES ART ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: N95000004455
FEI/EIN Number 59-1022882
Address: 585 PARK ST., NAPLES, FL 34102
Mail Address: 585 PARK ST., NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Verpoorten, Frank Agent 585 PARK STREET, NAPLES, FL 34102

Executive Director and Chief Curator

Name Role Address
VERPOORTEN, FRANK Executive Director and Chief Curator 585 PARK ST., NAPLES, FL 34102

Secretary

Name Role Address
Kostyra, Lorraine Secretary 585 PARK ST., NAPLES, FL 34102

President

Name Role Address
Baker, Ricki President 585 PARK ST., NAPLES, FL 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009476 NAPLES ART INSTITUTE ACTIVE 2023-01-20 2028-12-31 No data 585 PARK STREET, NAPLES, FL, 34102
G17000058755 NAPLES ART EXPIRED 2017-05-26 2022-12-31 No data 585 PARK ST, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 Verpoorten, Frank No data
AMENDMENT 2004-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-07 585 PARK STREET, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 585 PARK ST., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-02-23 585 PARK ST., NAPLES, FL 34102 No data
AMENDED AND RESTATEDARTICLES 1995-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State