Detail by Entity Name

Florida Not For Profit Corporation

THE LAURENTIANS OF NAPLES, INC.

Filing Information
728662 59-1606462 01/29/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/23/2009 NONE
Principal Address
1285 Gulf Shore Blvd N
Naples, FL 34102

Changed: 06/07/2019
Mailing Address
1285 Gulf Shore Blvd N
Naples, FL 34102

Changed: 06/07/2019
Registered Agent Name & Address BECKER & POLIAKOFF
4001 TAMIAMI TRAIL NORTH
SUITE 270
NAPLES, FL 34103

Name Changed: 06/07/2019

Address Changed: 08/23/2019
Officer/Director Detail Name & Address

Title President

Zeiger, Cheryl
1285 Gulf Shore Blvd N
Naples, FL 34102

Title VP

Odle, Kevin
1285 Gulf Shore Blvd N
Naples, FL 34102

Title Secretary

Eaton, Deborah
1285 Gulf Shore Blvd N
Naples, FL 34102

Title Director

Keller, Sheryl
1285 Gulf Shore Blvd N
Naples, FL 34102

Title Treasurer

Naughton, Marc
1285 Gulf Shore Blvd N
Naples, FL 34102

Title Director

Trautz, John
1285 Gulf Shore Blvd N
Naples, FL 34102

Title Director

O'Brien, Robert
1285 Gulf Shore Blvd N
Naples, FL 34102

Annual Reports
Report YearFiled Date
2023 02/27/2023
2024 03/04/2024
2024 04/23/2024

Document Images
04/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
06/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- Reg. Agent Change View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- Amended and Restated Articles View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format