Entity Name: | ST. ANDREW'S SOCIETY OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Apr 1998 (27 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | N98000002408 |
FEI/EIN Number | 593564206 |
Mail Address: | 4001 Santa Barbara Blvd, NAPLES, FL, 34104, US |
Address: | 8023 PRINCETON DR, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carpenter David B | Agent | 8023 Princeton Dr., Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Carpenter David | President | 8023 Princeton Drive, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Carpenter Dave | Treasurer | 8023 Princeton Drive, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Brown Roger A | Secretary | 18140 Parkside, Ft Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Keeley Peter | Director | 18140 Parkside Greens Drive, Fort Myers, FL, 34102 |
BROWN ROGER | Director | 18140 Parkside Greens Drive, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Jandris Thomas Dr. | Vice President | 1229 Manado Drive, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-13 | 8023 PRINCETON DR, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 8023 PRINCETON DR, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | Carpenter, David B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 8023 Princeton Dr., Naples, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
Amended and Restated Articles | 2019-12-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State