Entity Name: | BAYSHORE OF NAPLES, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 05 Mar 1998 (27 years ago) |
Date of dissolution: | 16 Mar 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Mar 2006 (19 years ago) |
Document Number: | B98000000139 |
FEI/EIN Number | 352039271 |
Address: | 4500 BAYSHORE DRIVE, NAPLES, FL, 34112 |
Mail Address: | 400 W 7TH STREET, SUITE 200, BLOOMINGTON, IN, 47404 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
DVORAK PETER | Agent | 497 HENLEY DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-03-16 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000088322. MERGER NUMBER 100000056041 |
CHANGE OF MAILING ADDRESS | 2005-02-07 | 4500 BAYSHORE DRIVE, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-16 | 497 HENLEY DR, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-04 | 4500 BAYSHORE DRIVE, NAPLES, FL 34112 | No data |
REINSTATEMENT | 2000-08-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-08-30 | DVORAK, PETER | No data |
REVOKED FOR ANNUAL REPORT | 1999-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-08-16 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-02-19 |
REINSTATEMENT | 2000-08-30 |
Foreign LP | 1998-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State