Search icon

THE FOUNDATION OF BONITA NAPLES ROTARY, INC.

Company Details

Entity Name: THE FOUNDATION OF BONITA NAPLES ROTARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2018 (6 years ago)
Document Number: N99000003498
FEI/EIN Number 593607602
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

Agent

Name Role Address
DiBenedetto Janet Agent 2740 Cypress Trace Circle, Naples, FL, 34119

Director

Name Role Address
Wharton John Director 28074 Wicklow Court, Bonita Springs, FL, 34135
Roach Phillip Director 28179 Vanderbilt Drive, Naples, FL, 34134

Secretary

Name Role Address
Anderson Kim Secretary 28702 Megan Drive, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Rusk Mike Treasurer 4380 Aurora Street, Naples, FL, 34119

President

Name Role Address
DiBenedetto Janet President 2740 Cypress Trace Circle, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 2740 Cypress Trace Circle, Unit 2721, Naples, FL 33119 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2740 Cypress Trace Circle, Unit 2721, Naples, FL 33119 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 DiBenedetto, Janet No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2740 Cypress Trace Circle, Unit 2721, Naples, FL 34119 No data
AMENDMENT AND NAME CHANGE 2018-08-13 THE FOUNDATION OF BONITA NAPLES ROTARY, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State