Search icon

NAPLES FOUR WINDS, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES FOUR WINDS, 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: 02 Oct 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: 727629
FEI/EIN Number 591974138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foose Michael Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Dolan Edward Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Bell Bob President 9150 Galleria Court Suite 201, Naples, FL, 34109
Parsons DeWitt Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Sherman Gavin Director 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-10-10 Sandcastle Community Management -
AMENDED AND RESTATEDARTICLES 2014-03-17 - -
AMENDED AND RESTATEDARTICLES 2008-02-14 - -
AMENDED AND RESTATEDARTICLES 1994-03-08 - -
AMENDMENT 1993-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000308921 TERMINATED 1000000153836 COLLIER 2009-12-10 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
FRANCIS J. KELLEY & MARLEEN A. KELLEY VS NAPLES FOUR WINDS, INC. 2D2011-5691 2011-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-5537-CA

Parties

Name FRANCIS J. KELLEY
Role Appellant
Status Active
Representations HENRY PAUL JOHNSON, ESQ., JEFFREY D. SAM, ESQ.
Name MARLEEN A. KELLEY
Role Appellant
Status Active
Name NAPLES FOUR WINDS, INC.
Role Appellee
Status Active
Representations KRISTEN A. TAJAK, ESQ., JOHN S. PENTON, JR., ESQ., RON M. CAMPBELL, ESQ., SCOTT A. COLE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Motion for Clarification
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA's mot for fees denied/AE's mot for fees is granted set by circuit ct.
Docket Date 2012-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-08-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/14/12
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-07-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/16/12
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-06-25
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S MOTION FOR EOT TO SERVE ANSWER BRIEF
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-06-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2012-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Henry Paul Johnson, Esq. 0372242
Docket Date 2012-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-03-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 3/20/12
On Behalf Of FRANCIS J. KELLEY
Docket Date 2012-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES PIVACEK
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANCIS J. KELLEY
Docket Date 2011-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2011-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER
On Behalf Of FRANCIS J. KELLEY
Docket Date 2011-12-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 12/02/11
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES FOUR WINDS, INC.
Docket Date 2011-11-21
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 12/14/2011
Docket Date 2011-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCIS J. KELLEY

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State