Search icon

NAP II INVESTMENTS MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NAP II INVESTMENTS MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 01 Oct 2004 (21 years ago)
Document Number: F04000005613
FEI/EIN Number 201625833

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

Address: 212 EAST THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
Mail Address: 212 EAST THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WILLIAMS THOMAS L President 212 E. THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
MCINTYRE SHAWN R Vice President 1900 HICKORY STREET, MELBOURNE, FL, 32901
RILEY KEVIN P Vice President 212 E. THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
PACILLIO MICHAEL L Vice President 212 E. THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
GROTE TIMOTHY J Vice President 212 E. THIRD STREET, SUITE 300, CINCINNATI, OH, 45202
HAFELE DALE L Vice President 12561 NEW BRITTANY BLVD, FT MYERS, FL, 33907
HAFELE DALE Agent 12561 NEW BRITTANY BLVD, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12561 NEW BRITTANY BLVD, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-01-24 HAFELE, DALE -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State