Entity Name: | NAPLES AREA INTERGROUP, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1509-2 Pine Ridge Road, NAPLES, FL, 34109, US |
Mail Address: | 1509-2 Pine Ridge Road, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helton Kenneth A | Officer | 1509-2 Pine Ridge Road, Naples, FL, 341092127 |
Crowe Robert | Chairman | Unit B, Naples, FL, 34109 |
Garrity Spence | Treasurer | Unit B, Naples, FL, 34109 |
Brancato Tiana | Secretary | Unit B, Naples, FL, 34109 |
Helton Kenneth A | Agent | 280 Quail Forest Boulevard, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 280 Quail Forest Boulevard, Unit #318, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Helton, Kenneth A | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 1509-2 Pine Ridge Road, NAPLES, FL 34109 | - |
REINSTATEMENT | 2020-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 1509-2 Pine Ridge Road, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
RESTATED ARTICLES | 2016-02-04 | - | - |
AMENDMENT | 2006-05-05 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State