Search icon

NAPLES AREA TRIATHLETES, INC.

Company Details

Entity Name: NAPLES AREA TRIATHLETES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2008 (16 years ago)
Document Number: N96000002354
FEI/EIN Number 65-0674115
Address: 7206 Mill Run Cir, NAPLES, FL 34109
Mail Address: 7206 Mill Run Cir, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rose, Laurie Agent 7206 mill run cir, naples, FL 34109

President

Name Role Address
Rose, Laurie President 7206 Mill Run Cir, NAPLES, FL 34109

Secretary

Name Role Address
Testa, Alysia Secretary 7206 Mill Run Cir, NAPLES, FL 34109

Vice President

Name Role Address
Bowen, Kalee Vice President 7206 Mill Run Cir, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7206 mill run cir, naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 7206 Mill Run Cir, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2020-04-01 7206 Mill Run Cir, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 Rose, Laurie No data
CANCEL ADM DISS/REV 2008-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000352513 TERMINATED 1000000212586 COLLIER 2011-04-25 2031-06-08 $ 312.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State