Search icon

NAPLES AREA INTERGROUP, INC.

Company Details

Entity Name: NAPLES AREA INTERGROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: N27769
FEI/EIN Number 65-0058266
Address: 1509-2 Pine Ridge Road, NAPLES, FL 34109
Mail Address: 1509-2 Pine Ridge Road, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Helton, Kenneth A Agent 280 Quail Forest Boulevard, Unit #318, Naples, FL 34105

OFFICE MANAGER

Name Role Address
Helton, Kenneth A OFFICE MANAGER 1509-2 Pine Ridge Road, Naples, FL 34109-2127

Chairperson

Name Role Address
Crowe, Robert Chairperson Unit B, Naples, FL 34109

Treasurer

Name Role Address
Garrity, Spence Treasurer Unit B, Naples, FL 34109

Secretary

Name Role Address
Brancato, Tiana Secretary Unit B, Naples, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 280 Quail Forest Boulevard, Unit #318, Naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Helton, Kenneth A No data
CHANGE OF MAILING ADDRESS 2020-03-02 1509-2 Pine Ridge Road, NAPLES, FL 34109 No data
REINSTATEMENT 2020-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1509-2 Pine Ridge Road, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
RESTATED ARTICLES 2016-02-04 No data No data
AMENDMENT 2006-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-02
REINSTATEMENT 2018-10-12
Restated Articles 2016-02-04
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State