Entity Name: | NAPLES HURRICANES YOUTH ATHLETIC ASSOCIATION, 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: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | N03000002039 |
FEI/EIN Number |
16-1658385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL, 34109 |
Mail Address: | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Craft Jerry W | President | 220 11th St S W, NAPLES, FL, 34117 |
Dikeman Jennifer | Treasurer | 6260 Dogwood Way, NAPLES, FL, 34116 |
St Louis Wendell | Vice President | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL, 34109 |
Salerno Nick | Secretary | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL, 34109 |
Craft Jerry W | Agent | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-23 | Craft, Jerry Wade | - |
REINSTATEMENT | 2018-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-28 | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2009-06-28 | 2316 PINE RIDGE ROAD, # 315, NAPLES, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-23 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-05-05 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2016-02-05 |
AMENDED ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State