Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NAPLES BRIDGE CENTER, INC.
Filing Information
737048
59-1713376
10/15/1976
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/22/2015
NONE
Principal Address
Changed: 04/27/1999
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Changed: 04/27/1999
Mailing Address
Changed: 02/17/2011
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Changed: 02/17/2011
Registered Agent Name & Address
john g vega, esq
Name Changed: 03/11/2019
Address Changed: 03/29/2022
501 Goodlette Rd N., #D306
Naples, FL 34102
Naples, FL 34102
Name Changed: 03/11/2019
Address Changed: 03/29/2022
Officer/Director Detail
Name & Address
Title VP
Selvin, Neil
Title Director
Vega, John
Title Secretary
Henry, Ron
Title Treasurer
Davis, Barry
Title President
Schaengold, Melanie
Title Director
Gabriel, Ellen
Title Director
Gibson, Karen
Title Director
Loew, Richard
Title VP
Selvin, Neil
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Title Director
Vega, John
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Title Secretary
Henry, Ron
5865 Golden Gate Parkway
NAPLES, FL 34116
NAPLES, FL 34116
Title Treasurer
Davis, Barry
5865 Golden Gate Parkway
Naples, FL 34116
Naples, FL 34116
Title President
Schaengold, Melanie
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Title Director
Gabriel, Ellen
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Title Director
Gibson, Karen
5865 GOLDEN GATE PARKWAY
NAPLES, FL 34116
NAPLES, FL 34116
Title Director
Loew, Richard
5865 Golden Gate Parkway
Naples, FL 34116
Naples, FL 34116
Annual Reports
Report Year | Filed Date |
2021 | 02/26/2021 |
2022 | 03/29/2022 |
2023 | 04/04/2023 |
Document Images