Search icon

ABUNDANT LIFE OF NAPLES, INC.

Company Details

Entity Name: ABUNDANT LIFE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N01000006989
FEI/EIN Number 651146419
Address: 880 GRAND RAPIDS BLVD, NAPLES, FL, 34120
Mail Address: 880 GRAND RAPIDS BLVD, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO STEVEN Agent 880 GRAND RAPIDS BLVD, NAPLES, FL, 34120

President

Name Role Address
SOTO STEVEN President 880 GRAND RAPIDS BLVD, NAPLES, FL, 34120

Secretary

Name Role Address
SOTO MAUREEN Secretary 880 GRAND RAPIDS BLVD., NAPLES, FL, 34120

Director

Name Role Address
SCAVONE AL Director 10140 NW 37 ST, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2003-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-19 880 GRAND RAPIDS BLVD, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2003-11-19 880 GRAND RAPIDS BLVD, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-19 880 GRAND RAPIDS BLVD, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State