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 |
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 |
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 | - | - |
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