Entity Name: | MUNICIPAL PLAZA 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: | 24 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 1987 (37 years ago) |
Document Number: | 723498 |
FEI/EIN Number |
591513022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 N Tamiami Trail, NAPLES, FL, 34108, US |
Mail Address: | 8805 N Tamiami Trail, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSARINO THOMAS | Treasurer | 1047 5TH AVENUE NORTH, NAPLES, FL, 34102 |
DEANE JENNIFER | President | 1061 5TH AVENUE NORTH, NAPLES, FL, 34102 |
Mast Christopher | Secretary | 1059 5th Avenue N, Naples, FL, 34102 |
Paradise Property Naples | Agent | 8805 N Tamiami Trail, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Paradise Property Naples | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 8805 N Tamiami Trail, #502, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 8805 N Tamiami Trail, #502, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 8805 N Tamiami Trail, #502, NAPLES, FL 34108 | - |
REINSTATEMENT | 1987-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State