Search icon

SINGLES NETWORK OF NAPLES, INC.

Company Details

Entity Name: SINGLES NETWORK OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
CIECIERSKI WALTER V Agent 4051 NORTHLIGHT DR., NAPLES, FL, 34112

President

Name Role Address
MARCH DARRELL President 4615 BAYSHORE DRIVE, NAPLES, FL, 34112

Director

Name Role Address
SCHINDLER GENA Director 3051 SANDPIPER BAY CIRCLE APT.1305, NAPLES, FL, 42112

Secretary

Name Role Address
CIECIERSKI WALTER Secretary 4051 NORTHLIGHT DR., NAPLES, FL, 34112

Treasurer

Name Role Address
WOODS DOROTHY Treasurer 1131 CRAYTON RD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-04-11 800 VANDERBILT BEACH RD, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 CIECIERSKI, WALTER V No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 4051 NORTHLIGHT DR., NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 800 VANDERBILT BEACH RD, NAPLES, FL 34108 No data

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 Feb 2025

Sources: Florida Department of State