Search icon

BEACH WALK OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH WALK 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: 19 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1994 (30 years ago)
Document Number: 755181
FEI/EIN Number 650106025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103
Mail Address: C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zack Lisa Vice President C/O KPG ACCOUNTING SERVICES, NAPLES, FL, 34103
Van Vuuren Deon Secretary C/O KPG ACCOUNTING SERVICES, NAPLES, FL, 34103
McHugh Patty Director C/O KPG ACCOUNTING SVCS INC, NAPLES, FL, 34103
GAFFNEY KEVIN Agent 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103
Smith Sharon President C/O KPG ACCOUNTING SERVICES, NAPLES, FL, 34103
Gaffney Kevin Treasurer C/O KPG ACCOUNTING SVCS INC, NAPLES, FL, 34103
Deford Adine Director C/O KPG ACCOUNTING SVCS INC, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-04-28 C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2011-04-28 GAFFNEY, KEVIN -
REINSTATEMENT 1994-12-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-04-24 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State