Search icon

SANDRIFT CONDOMINIUM ASSOCIATION OF NAPLES, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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