Entity Name: | BISCAYNE APARTMENTS 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: | 18 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 1985 (39 years ago) |
Document Number: | 726440 |
FEI/EIN Number |
59-1578587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 BISCAYNE DRIVE, C/O MANAGERS BOX, NAPLES, FL, 34112 |
Mail Address: | 4900 BISCAYNE DRIVE, C/O MANAGERS BOX, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGONAGLE WILLIAM | Treasurer | 4900 BISCAYNE DR. #7, NAPLES, FL |
HETZNER MARK | Director | 6107 THRESHER DRIVE, NAPLES, FL, 34112 |
Evans Janice | President | 133 Blue Ridge Drive, Naples, FL, 34112 |
Jenkins Cody | Vice President | 4900 Biscayne Drive, Naples, FL, 34112 |
Lee Jill | Director | 4900 Biscayne Drive, Naples, FL, 34112 |
MCGONAGLE WILLIAM | Agent | 4900 BISCAYNE DRIVE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 4900 BISCAYNE DRIVE, C/O MANAGERS BOX, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 4900 BISCAYNE DRIVE, C/O MANAGERS BOX, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 4900 BISCAYNE DRIVE, #7, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | MCGONAGLE, WILLIAM | - |
REINSTATEMENT | 1985-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State