Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FRIENDS OF THE LIBRARY OF COLLIER COUNTY, INC.
Filing Information
702320
59-1030780
04/22/1961
FL
ACTIVE
REINSTATEMENT
10/24/2013
Principal Address
Changed: 11/05/1997
650 CENTRAL AVENUE
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 11/05/1997
Mailing Address
Changed: 02/16/2010
650 CENTRAL AVENUE
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 02/16/2010
Registered Agent Name & Address
Ruddy, Cynthia
Name Changed: 02/23/2024
Address Changed: 02/23/2024
544 1st Ave S.
NAPLES, FL 34102
NAPLES, FL 34102
Name Changed: 02/23/2024
Address Changed: 02/23/2024
Officer/Director Detail
Name & Address
Title Secretary
Lopus, Janell
Title Treasurer
Becker, Howard
Title President
Ruddy, Cynthia
Title VP
Rubin, Arnie
Title Secretary
Lopus, Janell
7160 Lemuria Dr
#1501
Naples, FL 34109
#1501
Naples, FL 34109
Title Treasurer
Becker, Howard
2008 Hemlock Farms
Lords Valley, PA 18428
Lords Valley, PA 18428
Title President
Ruddy, Cynthia
544 1st Ave S.
Naples, FL 34102
Naples, FL 34102
Title VP
Rubin, Arnie
586 Laguna Royale
#802
Naples, FL 34110
#802
Naples, FL 34110
Annual Reports
Report Year | Filed Date |
2022 | 01/05/2022 |
2023 | 01/13/2023 |
2024 | 02/23/2024 |
Document Images