Search icon

CFA SOCIETY OF NAPLES, INC.

Company Details

Entity Name: CFA SOCIETY OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: N96000004709
FEI/EIN Number 593405436
Address: 801 Laurel Oak Drive, Naples, FL, 34108, US
Mail Address: 801 Laurel Oak Drive, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Komiskey Garrett Agent 2772 Island Pond Lane, Naples, FL, 34119

President

Name Role Address
Ecityan Serge President 801 Laurel Oak Dr, Naples, FL, 34108

Vice President

Name Role Address
Hyatt Mia Vice President 850 Park Shore Drive, Naples, FL, 34103

Treasurer

Name Role Address
Komiskey Garrett Treasurer 2772 Island Pond Lane, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 2772 Island Pond Lane, Naples, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 801 Laurel Oak Drive, Suite 600, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-04-18 801 Laurel Oak Drive, Suite 600, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Komiskey, Garrett No data
NAME CHANGE AMENDMENT 2005-04-04 CFA SOCIETY OF NAPLES, INC. No data
REINSTATEMENT 2004-08-24 No data No data
AMENDMENT AND NAME CHANGE 2004-08-24 THE NAPLES FINANCIAL ANALYST SOCIETY, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State