Entity Name: | LITTLENECK COVE HOMEOWNERS' 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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N04000006132 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 LITTLE NECK COURT, NAPLES, FL, 34102 |
Mail Address: | 1175 LITTLE NECK COURT, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANSON CHRISTOPHER | Manager | 1179 LITTLENECK CT, NAPLES, FL, 34102 |
THOMAS WILLIAM | Director | 1175 LITTLE NECK COURT, NAPLES, FL, 34102 |
BLUME CRAIG D | Agent | 5801 PELICAN BAY BLVD SUITE 103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-05-02 |
REINSTATEMENT | 2005-10-11 |
Domestic Non-Profit | 2004-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State