Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLLIER COUNTY JUNIOR DEPUTIES LEAGUE, INC.

Filing Information
704053 59-1638443 05/17/1962 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/23/2012 NONE
Principal Address
3200 BAILEY LANE STE 199
NAPLES, FL 34105

Changed: 08/25/2016
Mailing Address
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Changed: 04/02/2023
Registered Agent Name & Address EK Consulting, Inc.
3200 BAILEY LANE
SUITE 199
NAPLES, FL 34105

Name Changed: 02/19/2021

Address Changed: 08/25/2016
Officer/Director Detail Name & Address

Title Secretary

Tuff, Kaydee
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title VP

LINDABURY, PAUL D
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title President

ARNOLD, WAYNE
3200 Bailey Lane
Site 199
NAPLES, FL 34105

Title Director

POTEET, WILLIAM
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Combs, Dennis
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Rambosk, Kevin
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Stephen, Jill
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Kish, Sherry
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Maxwell, Michael
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Treasurer

Vanover, Erica
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

King, Leslie H., III
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Quinby, Clyde "Jeep"
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

DAVIS, TOM
3200 Bailey Lane
Suite 199
Naples, FL 34105

Title Director

Carroll, Cindy
3200 Bailey Lane
Suite 199
NAPLES, FL 34105

Title Director

Beynon, William N.
3200 Bailey Lane
Suite 199
Naples, FL 34105

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 04/02/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
08/25/2016 -- Reg. Agent Change View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- Amended and Restated Articles View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format