Search icon

NAPLES DOCKSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES DOCKSIDE CONDOMINIUM ASSOCIATION, 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: 13 Jul 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 759123
FEI/EIN Number 592555048

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

Address: 1323 CHESAPEAKE AVE, #1A, NAPLES, FL, 34102
Mail Address: 1323 CHESAPEAKE AVE, #1A, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOOP RUSS President 1323 CHESAPEAKE AVE. #2A, NAPLES, FL, 34102
ARNOLD DICK Treasurer 1323 CHESAPEAKE AVE. #1A, NAPLES, FL, 34102
MASSOLINK PAULO Director 1323 CHERAPEAKE AVE #2B, NAPLES, FL, 34102
KOOP RICHARD P Agent 4116 PROGRESS AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 1323 CHESAPEAKE AVE, #1A, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 4116 PROGRESS AVE, NAPLES, FL 34104 -
REINSTATEMENT 2008-02-13 - -
CHANGE OF MAILING ADDRESS 2008-02-13 1323 CHESAPEAKE AVE, #1A, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-02-13 KOOP, RICHARD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2008-02-13
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-07-11
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State