Search icon

RUSSIAN CULTURAL CENTER OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: RUSSIAN CULTURAL CENTER 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11000002459
FEI/EIN Number 275467557

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

Address: 656 98TH AVE NORTH, NAPLES, FL, 34108
Mail Address: 656 98TH AVE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLER BORIS Director 656 98TH AVE NORTH, NAPLES, FL, 34108
SANDLER BORIS Treasurer 656 98TH AVE NORTH, NAPLES, FL, 34108
GUTSHTEIN BERTA Director 656 98TH AVE NORTH, NAPLES, FL, 34108
GUTSHTEIN BERTA President 656 98TH AVE NORTH, NAPLES, FL, 34108
WHITAKER SANIA D Treasurer 12679 Biscayne Ct., NAPLES, FL, 34105
Sandler Boris Agent 9132 STRADA PLACE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056874 VICTORY OVER THE SUN EXPIRED 2013-06-10 2018-12-31 - 656 98TH AVENUE NORTH, NAPLES, FL, 34108
G12000097549 CHAIKA PIANO TRIO EXPIRED 2012-09-17 2017-12-31 - 656 98TH AVENUE NORTH, NAPLES, FL, 34108
G12000097548 ESTERO CONCERT SERIES EXPIRED 2012-09-17 2017-12-31 - 656 98TH AVENUE NORTH, NAPLES, FL, 34108
G12000030955 NAPLES STRING QUARTET EXPIRED 2012-03-23 2017-12-31 - 656 98TH AVE N, NAPLES, FL, 34108
G11000094106 RUSSIAN MUSIC SALON EXPIRED 2011-09-23 2016-12-31 - 656 98TH AVENUE NORTH, NAPLES, FL, 34108
G11000029210 SUNDAY CONCERT SERIES EXPIRED 2011-03-22 2016-12-31 - 656 98TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Sandler, Boris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-11-01
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-19
Domestic Non-Profit 2011-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State