Search icon

OLD NAPLES PUB, INC.

Company Details

Entity Name: OLD NAPLES PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: M98769
FEI/EIN Number 65-0202291
Mail Address: 1207 3rd Str S, Suite 2, NAPLES, FL 34102
Address: 255 13TH AVENUE SOUTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLOCK, TIMOTHY J Agent 1207 3rd Str S, Suite 2, NAPLES, FL 34102

President

Name Role Address
FLOCK, TIMOTHY J President 2777 LAKEVIEW DR., NAPLES, FL 34112
KENT L. SCHOOLEY President 4934 WEST BLVD, NAPLES, FL 34103

Treasurer

Name Role Address
FLOCK, TIMOTHY J Treasurer 2777 LAKEVIEW DR., NAPLES, FL 34112

Director

Name Role Address
FLOCK, TIMOTHY J Director 2777 LAKEVIEW DR., NAPLES, FL 34112
KENT L. SCHOOLEY Director 4934 WEST BLVD, NAPLES, FL 34103

Vice President

Name Role Address
KENT L. SCHOOLEY Vice President 4934 WEST BLVD, NAPLES, FL 34103

Secretary

Name Role Address
KENT L. SCHOOLEY Secretary 4934 WEST BLVD, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-06 No data No data
CHANGE OF MAILING ADDRESS 2015-02-10 255 13TH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1207 3rd Str S, Suite 2, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2000-03-20 FLOCK, TIMOTHY J No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 255 13TH AVENUE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
Amendment 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State