Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NAPLES COMMUNITY SAILING CENTER, INC.
Filing Information
N43312
65-0261288
05/08/1991
FL
ACTIVE
REINSTATEMENT
11/07/2016
Principal Address
Changed: 05/12/2001
NAPLES LANDINGS
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 05/12/2001
Mailing Address
Changed: 11/23/1998
P.O. BOX 1251
NAPLES, FL 34106
NAPLES, FL 34106
Changed: 11/23/1998
Registered Agent Name & Address
PAGE, CHIP M
Name Changed: 12/18/2015
Address Changed: 03/13/2014
225 Logan Blvd South
NAPLES, FL 34119
NAPLES, FL 34119
Name Changed: 12/18/2015
Address Changed: 03/13/2014
Officer/Director Detail
Name & Address
Title Director
CORBAN, DAVID M
Title Director
PAGE, CHARLES
Title Director
SHUMWAY, CHARLES C
Title Treasurer
Douglas, Winton S
Title VP, Director
Page, Lisa
Title Director
Moore, John
Title President, Director
Murray, Paul
Title Director
Douglas, Christopher
Title Director
Groff, Melissa
Title Director
Garnier Norman, Anne-Caroline
Title Director
CORBAN, DAVID M
2832 ARBUTUS STREET
NAPLES, FL 34112
NAPLES, FL 34112
Title Director
PAGE, CHARLES
225 S. LOGAN BLVD.
NAPLES, FL 34119
NAPLES, FL 34119
Title Director
SHUMWAY, CHARLES C
376 EDGEMERE WAY N.
NAPLES, FL 34105
NAPLES, FL 34105
Title Treasurer
Douglas, Winton S
520 Riviera Drive
Naples, FL 34103
Naples, FL 34103
Title VP, Director
Page, Lisa
225 S. Loagan Blvd.
Naples, FL 34119
Naples, FL 34119
Title Director
Moore, John
1800 Galleon Way
Naples, FL 34102
Naples, FL 34102
Title President, Director
Murray, Paul
1365 Osprey Ave
Naples, FL 34102
Naples, FL 34102
Title Director
Douglas, Christopher
520 Riviera Drive
Naples, FL 34103
Naples, FL 34103
Title Director
Groff, Melissa
516 Port Side Dr
Naples, FL 34103
Naples, FL 34103
Title Director
Garnier Norman, Anne-Caroline
190 Cajeput Dr
Naples, FL 34108
Naples, FL 34108
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/04/2023 |
2024 | 04/05/2024 |
Document Images