Search icon

CANTERBURY COURT OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY COURT 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: 21 Feb 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N13525
FEI/EIN Number 590862831

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

Address: 5974 TAYLOR ROAD, SUITE 5, NAPLES, FL, 34109, US
Mail Address: 5974 TAYLOR ROAD, SUITE 5, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORE CHRISTOPHER P Director 3974 TAYLOR ROAD, NAPLES, FL, 34109
AMORE CHRISTOPHER P President 3974 TAYLOR ROAD, NAPLES, FL, 34109
FINE ROGER H Director 2960 IMMOKALEE ROAD, NAPLES, FL, 34110
FINE ROGER H Secretary 2960 IMMOKALEE ROAD, NAPLES, FL, 34110
FINE ROGER H Treasurer 2960 IMMOKALEE ROAD, NAPLES, FL, 34110
BRACCI STEVEN J Director 2960 IMMOKALEE ROAD, NAPLES, FL, 34110
BRACCI STEVEN J Agent 2960 IMMOKALEE ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-29 5974 TAYLOR ROAD, SUITE 5, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-05-29 5974 TAYLOR ROAD, SUITE 5, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-05-29 BRACCI, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2009-05-29 2960 IMMOKALEE ROAD, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-03 - -

Documents

Name Date
Reinstatement 2009-05-29
Reg. Agent Resignation 2007-08-24
Off/Dir Resignation 2007-08-03
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-16
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State