Search icon

NAPLES THERAPEUTIC RIDING CENTER, INC.

Company Details

Entity Name: NAPLES THERAPEUTIC RIDING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Nov 1997 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: N97000006252
FEI/EIN Number 65-0793008
Address: 206 RIDGE DRIVE, NAPLES, FL 34108
Mail Address: 206 RIDGE DRIVE, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ACME AGENT FLORIDA LLC Agent

Secretary

Name Role Address
Coutre, Elise Secretary 206 RIDGE DRIVE, NAPLES, FL 34108

Treasurer

Name Role Address
Jeffery , Fortier Treasurer 206 RIDGE DRIVE, NAPLES, FL 34108

President

Name Role Address
Otis, Gregory President 206 Ridge Drive, Naples, FL 34108

Vice President

Name Role Address
Sharpe, Connie Vice President 206 RIDGE DRIVE, NAPLES, FL 34108

Executive Director

Name Role Address
Burns, Laura Executive Director 206 RIDGE DRIVE, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086532 NAPLES THERAPEUTIC RIDING CENTER ACTIVE 2016-08-15 2026-12-31 No data 206 RIDGE DRIVE NA, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-06-24 NAPLES THERAPEUTIC RIDING CENTER, INC. No data
REGISTERED AGENT NAME CHANGED 2021-06-24 ACME AGENT FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2009-07-16 206 RIDGE DRIVE, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 206 RIDGE DRIVE, NAPLES, FL 34108 No data
REINSTATEMENT 1998-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1998-05-05 NAPLES EQUESTRIAN CHALLENGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-10
Amended/Restated Article/NC 2021-06-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State