Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NAPLES DESIGN DISTRICT, INC.
Filing Information
N18000002975
83-0871411
03/15/2018
03/15/2018
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
05/06/2022
NONE
Principal Address
Changed: 04/25/2024
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 04/25/2024
Registered Agent Name & Address
HL Statutory Agent, Inc.
Name Changed: 04/25/2024
Address Changed: 04/25/2024
5811 Pelican Bay Blvd. Ste. 650
Naples, FL 34108
Naples, FL 34108
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title Secretary
Johnston, Rachael
Title President
Isbell, Elizabeth Kurtz
Title Treasurer
Kucinski, Jacob
Title VP
Haire, Jenny
Title Director
Townsend, Drew
Title Secretary
Johnston, Rachael
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Title President
Isbell, Elizabeth Kurtz
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Title Treasurer
Kucinski, Jacob
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Title VP
Haire, Jenny
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Title Director
Townsend, Drew
111 10th Street South, Suite 214
NAPLES, FL 34102
NAPLES, FL 34102
Annual Reports
Report Year | Filed Date |
2023 | 02/23/2023 |
2024 | 04/04/2024 |
2024 | 04/25/2024 |
Document Images