Entity Name: | FRIENDS OF THE NAPLES MUNICIPAL AIRPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2022 (2 years ago) |
Document Number: | N99000005417 |
FEI/EIN Number | 593599804 |
Address: | 3200 Bailey Lane, NAPLES, FL, 34105, US |
Mail Address: | 3200 Bailey Lane, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EK CONSULTING, INC. | Agent |
Name | Role | Address |
---|---|---|
Cameron R Scott | Co | 3200 Bailey Lane, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
Cameron R Scott | Founder | 3200 Bailey Lane, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
Cherney Mark | Director | 3200 Bailey Lane, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
Myers Stephen | President | 3200 Bailey Lane, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
Earls Bill | Vice President | 3200 Bailey Lane Suite 199, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Johnson Christel | Treasurer | 3200 Bailey Lane Suite 199, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Byerly Bruce | Secretary | 3200 Bailey Lane Suite 199, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | EK CONSULTING, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-12 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | No data |
REINSTATEMENT | 2022-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-08 | 3200 Bailey Lane, Suite 199, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-08 | 3200 Bailey Lane, Suite 199, NAPLES, FL 34105 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-03 |
Reg. Agent Change | 2022-08-12 |
REINSTATEMENT | 2022-08-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State