Search icon

FIDDLER'S CREEK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FIDDLER'S CREEK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2016 (9 years ago)
Document Number: N96000005455
FEI/EIN Number 650737821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaccaro Joseph J Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114
FERRAO MARISSA A Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
WOODWARD MARK Agent 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL, 34103
WOODWARD MARK J Director 3200 TAMAIMI TRAIL NORTH, STE 200, NAPLES, FL, 34103
PARISI JOSEPH L Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06017700179 THE GATOR GRILLE ACTIVE 2006-01-17 2026-12-31 - 8156 FIDDLER'S CREEK PKWY., NAPLES, FL, 34114
G01204900363 CAXAMBAS, AN AMERICAN CAFE ACTIVE 2001-07-24 2026-12-31 - 8156 FIDDLERS CREEK PKWY., NAPLES, FL, 34114
G97239900140 THE CLUB AND SPA AT FIDDLER'S CREEK ACTIVE 1997-08-27 2027-12-31 - 8152 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-23 - -
AMENDMENT 2012-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-03-15 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-13 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State