Entity Name: | NEIGHBORS OF NAPLES BAY 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: | 13 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N14000005652 |
FEI/EIN Number |
47-1110414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Bayshore Dr, NAPLES, FL, 34112, US |
Mail Address: | 3200 Bayshore, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN DIANE | President | 3200 Bayshore Dr, NAPLES, FL, 34112 |
Williams Carol | Vice President | 3200 Bayshore Dr., NAPLES, FL, 34112 |
Sullivan Diane | Secretary | 3200 Bayshore Dr, NAPLES, FL, 34112 |
WILLIAMS CAROL | Treasurer | 3200 Bayshore Dr, Naples, FL, 34112 |
SULLIVAN DIANE | Agent | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 3200 BAYSHORE DR, NAPLES, FL 34112 | - |
REINSTATEMENT | 2018-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 3200 Bayshore Dr, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | SULLIVAN, DIANE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 3200 Bayshore Dr, NAPLES, FL 34112 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2014-12-31 | NEIGHBORS OF NAPLES BAY INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-06-01 |
REINSTATEMENT | 2020-08-13 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-11 |
Amendment and Name Change | 2014-12-31 |
Domestic Non-Profit | 2014-06-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State