Search icon

NAPLES DIPLOMAT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES DIPLOMAT CONDOMINIUM ASSOCIATION, 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: 19 Oct 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: 719533
FEI/EIN Number 591308219

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

Address: 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102, US
Mail Address: 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLERY ROBERT L Director 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102
Divito Gene Director 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102
Beacom Owen Treasurer 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102
Aldridge Ann Secretary 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102
Johnson Steve Vice President 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102
Johnson Steve Agent 1919 GULF SHORE BLVD. N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Johnson, Steve -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1919 GULF SHORE BLVD. N., #501, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 2011-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-26 1919 GULF SHORE BLVD. N., NAPLES, FL 34102 -
REINSTATEMENT 1999-03-26 - -
CHANGE OF MAILING ADDRESS 1999-03-26 1919 GULF SHORE BLVD. N., NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State