Entity Name: | THE FOUNDATION OF BONITA NAPLES ROTARY, 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: | 07 Jun 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | N99000003498 |
FEI/EIN Number |
593607602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2740 Cypress Trace Circle, Unit 2721, Naples, FL, 33119, US |
Mail Address: | 2740 Cypress Trace Circle, Unit 2721, Naples, FL, 34119, US |
ZIP code: | 33119 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Kim | Secretary | 28702 Megan Drive, Bonita Springs, FL, 34135 |
Rusk Mike | Treasurer | 4380 Aurora Street, Naples, FL, 34119 |
DiBenedetto Janet | President | 2740 Cypress Trace Circle, Naples, FL, 34119 |
Roach Phillip | Director | 28179 Vanderbilt Drive, Naples, FL, 34134 |
DiBenedetto Janet | Agent | 2740 Cypress Trace Circle, Naples, FL, 34119 |
Wharton John | Director | 28074 Wicklow Court, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 2740 Cypress Trace Circle, Unit 2721, Naples, FL 33119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2740 Cypress Trace Circle, Unit 2721, Naples, FL 33119 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | DiBenedetto, Janet | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 2740 Cypress Trace Circle, Unit 2721, Naples, FL 34119 | - |
AMENDMENT AND NAME CHANGE | 2018-08-13 | THE FOUNDATION OF BONITA NAPLES ROTARY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
Amendment and Name Change | 2018-08-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State