Entity Name: | MANATEE POINT 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: | 10 Jul 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 1998 (27 years ago) |
Document Number: | 748019 |
FEI/EIN Number |
651075211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2152 LONGBOAT DR., NAPLES, FL, 34104 |
Mail Address: | 2152 LONGBOAT DR., NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | Director | 2120 LONGBOAT DRIVE, NAPLES, FL, 34104 |
THOMPSON BRADLEY | President | 2152 LONBGOAT DR., NAPLES, FL, 34104 |
ATKINSON JOHN | Vice President | 2185 LONGBOAT DR., NAPLES, FL, 34104 |
MADISON Michael G | Treasurer | 2136 LONGBOAT DR., NAPLES, FL, 34104 |
THOMPSON BRADLEY | Agent | 2152 LONGBOAT DR., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1998-08-31 | 2152 LONGBOAT DR., NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-31 | 2152 LONGBOAT DR., NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 1998-08-31 | 2152 LONGBOAT DR., NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-31 | THOMPSON, BRADLEY | - |
REINSTATEMENT | 1998-08-31 | - | - |
NAME CHANGE AMENDMENT | 1998-08-31 | MANATEE POINT OF NAPLES INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State