Entity Name: | SOLANA OAKS, 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: | 10 Jun 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2024 (4 months ago) |
Document Number: | 739326 |
FEI/EIN Number |
591826332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SOLANA OAKS, INC., 1201 SOLANA ROAD, NAPLES, FL, 34103, US |
Mail Address: | 4985 Tamiami Trail East, NAPLES, FL, 34113, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregoire Judy | Treasurer | 4985 Tamiami Trail East, NAPLES, FL, 34113 |
Baird Kevin | President | 4985 Tamiami Trail East, NAPLES, FL, 34113 |
Bearfield Lori | Secretary | 4985 Tamiami Trail East, NAPLES, FL, 34113 |
Henning Bonnie | Vice President | 4985 Tamiami Trail East, NAPLES, FL, 34113 |
Angliss Steve | Director | 4985 Tamiami Trail East, NAPLES, FL, 34113 |
FRANKLY COASTAL FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-15 | Frankly Coastal Financial Services LLC | - |
REINSTATEMENT | 2024-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-15 | 4985 Tamiami Trail East, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2024-12-15 | SOLANA OAKS, INC., 1201 SOLANA ROAD, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | SOLANA OAKS, INC., 1201 SOLANA ROAD, NAPLES, FL 34103 | - |
NAME CHANGE AMENDMENT | 1983-11-22 | SOLANA OAKS, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State