Search icon

SUNCOAST APARTMENTS OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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