Entity Name: | THE BREAKERS OF NAPLES, INC. |
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: | 26 Nov 1968 (56 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Feb 1994 (31 years ago) |
Document Number: | 715629 |
FEI/EIN Number |
591308429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
Mail Address: | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enger Mark | President | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
LORIG ELEANOR | Vice President | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
YOUNG DOUG | Secretary | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103 |
Lorig Eleanor | Treasurer | 2875 GULF SHORE BLVD. NORTH, Naples, FL, 34103 |
Davis & Associates CPA's | Agent | 28901 Trails Edge Blvd, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 28901 Trails Edge Blvd, STE 205, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Davis & Associates CPA's | - |
CHANGE OF MAILING ADDRESS | 2001-02-01 | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-21 | 2875 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1994-02-07 | - | - |
REINSTATEMENT | 1984-02-03 | - | - |
INVOLUNTARILY DISSOLVED | 1972-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State