Search icon

SINGLES NETWORK OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: SINGLES NETWORK OF NAPLES, 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N01000002210
FEI/EIN Number 593721447

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

Address: 800 VANDERBILT BEACH RD, NAPLES, FL, 34108
Mail Address: PO BOX 7102, NAPLES, FL, 34101
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCH DARRELL President 4615 BAYSHORE DRIVE, NAPLES, FL, 34112
SCHINDLER GENA Director 3051 SANDPIPER BAY CIRCLE APT.1305, NAPLES, FL, 42112
CIECIERSKI WALTER Secretary 4051 NORTHLIGHT DR., NAPLES, FL, 34112
WOODS DOROTHY Treasurer 1131 CRAYTON RD, NAPLES, FL, 34102
CIECIERSKI WALTER V Agent 4051 NORTHLIGHT DR., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-11 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2012-04-11 CIECIERSKI, WALTER V -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 4051 NORTHLIGHT DR., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2007-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State