Search icon

NAPLES PRIDE INC. - Florida Company Profile

Company Details

Entity Name: NAPLES PRIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: N17000005089
FEI/EIN Number 821521994

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

Address: 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112, US
Mail Address: 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN COREY Secretary 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112
Gaffoli Deborah Vice Chairman 2248 Airport Road South, Naples, FL, 34112
Tyler Renfro Director 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112
Soldavini Callhan Director 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112
CRACIUN CORNELIA Agent 2248 Airport Pulling Rd S, NAPLES, FL, 34112
Brock Nicki Chairman 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112
Valeriani Gino Treasurer 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092323 NAPLES PRIDE EXPIRED 2019-08-26 2024-12-31 - 1990 MORNING SUN LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-16 NAPLES PRIDE INC. -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-09-27 2248 AIRPORT PULLING ROAD SOUTH, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 2248 Airport Pulling Rd S, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 CRACIUN, CORNELIA -

Documents

Name Date
ANNUAL REPORT 2024-03-02
Name Change 2023-06-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-14
Domestic Non-Profit 2017-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State