Entity Name: | SANDRIFT CONDOMINIUM ASSOCIATION OF NAPLES, FLORIDA, 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: | 16 Jan 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00934 |
FEI/EIN Number |
592515685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 E LAKE DR., NAPLES, FL, 34102, US |
Mail Address: | 613 East Lake Drive, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPLES CONDOMINIUM MANAGEMENT, INC. | Agent | - |
Falci Jerry | President | 613 East Lake Drive, NAPLES, FL, 34102 |
FORESMAN WILLIAM F | Treasurer | 613 East Lake Drive, NAPLES, FL, 34102 |
Owens James | Director | 613 East Lake Drive, NAPLES, FL, 34102 |
Kwant Clare | Director | 613 East Lake Drive, NAPLES, FL, 34102 |
McCartan Scott | Director | 613 East Lake Drive, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 613 E LAKE DR., NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 613 E LAKE DR., NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Naples Condominium Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 613 E LAKE DR., NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-11-14 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State