Search icon

OLD NAPLES ASSOCIATION, INC.

Company Details

Entity Name: OLD NAPLES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2006 (19 years ago)
Document Number: 745108
FEI/EIN Number 59-1881282
Address: 386 S Golf Dr, Naples, FL 34102
Mail Address: P.O. BOX 869, NAPLES, FL 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Economos, Greg Agent 414 2nd Ave N, Naples, FL 34102

Secretary

Name Role Address
Dabney, Donna Secretary 62 6th Street S, NAPLES, FL 34102

Treasurer

Name Role Address
McCullough, Terry Treasurer 625 7th Ave N, Naples, FL 34102

President

Name Role Address
Young, Mary President 386 S Golf Dr, Naples, FL 34102

Vice President

Name Role Address
Economos, Greg Vice President P.O. BOX 869, NAPLES, FL 34106

Asst. Treasurer

Name Role Address
cox, Charlie Asst. Treasurer 386 S Golf Dr, Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 386 S Golf Dr, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 414 2nd Ave N, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Economos, Greg No data
CHANGE OF MAILING ADDRESS 2018-01-31 386 S Golf Dr, Naples, FL 34102 No data
REINSTATEMENT 2006-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1990-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State