Search icon

THE NAPLES NETWORK GROUP, INC.

Company Details

Entity Name: THE NAPLES NETWORK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N14000006109
FEI/EIN Number 47-1112613
Address: 3510 Kraft Road Suite 200, NAPLES, FL, 34105, US
Mail Address: 3510 Kraft Road Suite 200, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Biello Carmine RPreside Agent 3510 Kraft Road Suite 200, NAPLES, FL, 34105

President

Name Role Address
Biello Carmine RJr. President 3510 Kraft Road Suite 200, NAPLES, FL, 34105

Vice President

Name Role Address
Gott George Vice President 3510 Kraft Road Suite 200, NAPLES, FL, 34105

Secretary

Name Role Address
Wolfe Robin Secretary 3510 Kraft Road Suite 200, NAPLES, FL, 34105

Treasurer

Name Role Address
Thomas Nikki Jr. Treasurer 8625 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

Admi

Name Role Address
Olbrich Ann Admi 3510 Kraft Road Suite 200, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 3510 Kraft Road Suite 200, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Biello, Carmine R, President No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 3510 Kraft Road Suite 200, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2018-03-08 3510 Kraft Road Suite 200, NAPLES, FL 34105 No data
REINSTATEMENT 2017-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-23
Domestic Non-Profit 2014-06-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State