Search icon

HARBOUR LIGHTS INC., OF NAPLES - Florida Company Profile

Company Details

Entity Name: HARBOUR LIGHTS INC., OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: 709173
FEI/EIN Number 591112711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Resort Management, 2685 Horseshoe Drive S #215, Naples, FL, 34104, US
Mail Address: Resort Management, 2685 Horseshoe Drive S #215, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elizabeth Williams Director Resort Management, Naples, FL, 34104
Barker Lisa Secretary Resort Management, Naples, FL, 34104
Bob Ayotte Vice President Resort Management, Naples, FL, 34104
TOWNSEND JERRY President Resort Management, Naples, FL, 34104
Svatos Tony Treasurer Resort Management, Naples, FL, 34104
THORNTON LAW FIRM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 100 Aviation Dr S, Suite 106, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-03-31 Resort Management, 2685 Horseshoe Drive S #215, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 Resort Management, 2685 Horseshoe Drive S #215, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Thornton Law Firm, PLLC -
AMENDMENT 2020-03-06 - -
REINSTATEMENT 2011-04-14 - -
PENDING REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 1989-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
Amendment 2020-03-06
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-12-13
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State