Entity Name: | SUNCOAST APARTMENTS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 1980 (45 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 752072 |
FEI/EIN Number |
591985902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 289-299 9TH AVENUE S, NAPLES, FL, 34102, US |
Mail Address: | 600 E. LAKE DRIVE, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD GUDRUN R | President | 600 E. LAKE DRIVE, NAPLES, FL, 34102 |
TODD GUDRUN R | Director | 600 E. LAKE DRIVE, NAPLES, FL, 34102 |
ELLIS ROBERT | Secretary | 3553 GORDON DRIVE, NAPLES, FL, 34102 |
ELLIS ROBERT | Treasurer | 3553 GORDON DRIVE, NAPLES, FL, 34102 |
ELLIS ROBERT | Director | 3553 GORDON DRIVE, NAPLES, FL, 34102 |
ELLIS JOAN | Treasurer | 3553 GORDON DR, NAPLES, FL, 34102 |
ELLIS JOAN | Director | 3553 GORDON DR, NAPLES, FL, 34102 |
TODD GUDRUN R | Agent | 600 E. LAKE DRIVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 600 E. LAKE DRIVE, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 289-299 9TH AVENUE S, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-07 | 289-299 9TH AVENUE S, NAPLES, FL 34102 | - |
REINSTATEMENT | 1998-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-10-14 | TODD, GUDRUN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-10-19 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-03-07 |
ANNUAL REPORT | 2000-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State