Search icon

RETIRED PHYSICIANS ASSOCIATION OF SOUTHWEST FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: RETIRED PHYSICIANS ASSOCIATION OF SOUTHWEST FLORIDA 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: 06 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: N98000003934
FEI/EIN Number 593521642

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

Address: 1048 Castello Drive, Naples, FL, 34103, US
Mail Address: 1048 Castello Drive, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPIONE PETER Dr. Director 1048 Castello Drive, Naples, FL, 34103
ALLEN JEFF DR. Treasurer 1048 Castello Drive, Naples, FL, 34103
FINKEL MICHAEL Dr. Director 1048 Castello Drive, Naples, FL, 34103
BONFIGLIO TOM DR. Director 1048 Castello Drive, Naples, FL, 34103
SWIHART STAN DR. Director 1048 Castello Drive, Naples, FL, 34103
TERLIZZI MICHAEL Dr. President 1048 Castello Drive, Naples, FL, 34103
CCBS, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 CCBS, INC. -
CHANGE OF MAILING ADDRESS 2024-04-25 1048 Castello Drive, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1048 Castello Drive, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1048 Castello Drive, Naples, FL 34103 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-01-04 RETIRED PHYSICIANS ASSOCIATION OF SOUTHWEST FLORIDA INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-27
Name Change 2018-01-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State