Search icon

BISCAYNE APARTMENTS OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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