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 |
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 |
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 | - | - |
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