Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KIWANIS CLUB OF NAPLES-ON-THE-GULF, FLORIDA, INC.
Filing Information
733985
59-6576566
10/06/1975
FL
ACTIVE
REINSTATEMENT
03/12/1996
Principal Address
Changed: 03/01/2012
C/O THOMAS F O'REILLY
2340 BROADWING CT
NAPLES, FL 34105
2340 BROADWING CT
NAPLES, FL 34105
Changed: 03/01/2012
Mailing Address
Changed: 07/23/1998
BOX 656
NAPLES, FL 34106-0656
NAPLES, FL 34106-0656
Changed: 07/23/1998
Registered Agent Name & Address
O'REILLY, THOMAS F
Name Changed: 02/11/2005
Address Changed: 02/27/2023
2340 BROADWING CT
NAPLES, FL 34105
NAPLES, FL 34105
Name Changed: 02/11/2005
Address Changed: 02/27/2023
Officer/Director Detail
Name & Address
Title Assistant Treasuer
O'REILLY, THOMAS
Title Director
Keeys, Vincent
Title Treasuer
FRITSCH, JACKIE F
Title Director
WILSON, GARY
Title Director
WASHINGTON, DANIEL
Title Secretary
O'Reilly, Kevin
Title President
Fritsch, Kirk F
Title Director
O'Reilly, Allison F
Title VP
Greenberg, Kristin F
Title Director
Knight , Tyler
Title VP
Keeys , Diann
Title Director
McGaughey, Scott
Title Director
Borselli, Kim
Title Ass't Secretary
Klein, Richard
Title Assistant Treasuer
O'REILLY, THOMAS
2340 BROADWING CT
NAPLES, FL 34105-2559
NAPLES, FL 34105-2559
Title Director
Keeys, Vincent
1811 9th St SW
Naples, FL 34113
Naples, FL 34113
Title Treasuer
FRITSCH, JACKIE F
2852 Aintree Ln
Naples, FL 34112
Naples, FL 34112
Title Director
WILSON, GARY
2037
LAGUNA WAY
NAPLES, FL 34109
LAGUNA WAY
NAPLES, FL 34109
Title Director
WASHINGTON, DANIEL
18150 Murdock Circle
Cape coral, FL 33948
Cape coral, FL 33948
Title Secretary
O'Reilly, Kevin
5089 Post Oak Ln
Naples, FL 34105-4526
Naples, FL 34105-4526
Title President
Fritsch, Kirk F
2852 Aintree Ln
Naples, FL 34112
Naples, FL 34112
Title Director
O'Reilly, Allison F
5089 Post Oak Ln
Naples, FL 34105
Naples, FL 34105
Title VP
Greenberg, Kristin F
35256 Citron Way
Naples, FL 34120-1470
Naples, FL 34120-1470
Title Director
Knight , Tyler
6123 Thresher Dr
Naples, FL 34112
Naples, FL 34112
Title VP
Keeys , Diann
1811 19TH ST SW
Naples, FL 34117-4729
Naples, FL 34117-4729
Title Director
McGaughey, Scott
3606 Mercantile Ave
Naples, FL 34104-3312
Naples, FL 34104-3312
Title Director
Borselli, Kim
3303 Port Pleasant Ct
Naples, FL 34120-0430
Naples, FL 34120-0430
Title Ass't Secretary
Klein, Richard
3871 1st Ave SW
Naples, FL 34117-3013
Naples, FL 34117-3013
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 02/27/2023 |
2024 | 03/01/2024 |
Document Images