Entity Name: | C. G. 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: | 08 Aug 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | 727133 |
FEI/EIN Number |
591445542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, STE. #5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, STE. #5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED ALAN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HETTIG KEITH | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
THORNTON THOMAS | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
TUCKER JACK | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CORTINA DINO | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
COWAN BRITTANY ESQ | Agent | COWAN BOYD, PLLC, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | COWAN, BRITTANY, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | COWAN BOYD, PLLC, 4850 TAMIAMI TRAIL NORTH, STE 301, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 2180 WEST SR 434, STE. #5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 2180 WEST SR 434, STE. #5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2023-03-28 | - | - |
REINSTATEMENT | 2015-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2023-03-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State