Search icon

EAST NAPLES MERCHANTS ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: EAST NAPLES MERCHANTS ASSOCIATION 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: 02 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N14000010973
FEI/EIN Number 27-3478361

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

Address: 3353 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: P.O. Box 9288, NAPLES, FL, 34101, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Tim President P.O. Box 9288, NAPLES, FL, 34101
Perry Daniel GCPA Treasurer P.O. Box 9288, NAPLES, FL, 34101
Oliver James MEsq. Secretary 3353 Tamiami Trail North, NAPLES, FL, 34103
Thomas Randy Director P.O. Box 9288, NAPLES, FL, 34101
Sawyer Todd Director P.O. Box 9288, NAPLES, FL, 34101
Oliver James MEsq. Agent 3353 Tamiami Trail North, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028488 BUSINESS EXCHANGE OF NAPLES EAST EXPIRED 2019-02-28 2024-12-31 - 8595 COLLIER BLVD, SUITE 107-35, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 3353 Tamiami Trail North, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-06-11 3353 Tamiami Trail North, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Oliver, James M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3353 Tamiami Trail North, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-10-22
AMENDED ANNUAL REPORT 2016-08-30
AMENDED ANNUAL REPORT 2016-06-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State