Entity Name: | CITIZENS TO PRESERVE NAPLES BAY, 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: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N31565 |
FEI/EIN Number |
650266464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1248 FRANK WHITEMAN BLVD, NAPLES, FL, 34103 |
Mail Address: | P.O. BOX 3160, NAPLES, FL, 34106, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLOK MIMI S | President | PO BOX 3160, NAPLES, FL, 34106 |
WOLOK MIMI S | Director | PO BOX 3160, NAPLES, FL, 34106 |
WEIGEL JAMES R | Secretary | 520 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
WEIGEL JAMES R | Treasurer | 520 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
WEIGEL JAMES R | Director | 520 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
MATERNE S. KIRK | Director | PO BOX 3160, NAPLES, FL, 34106 |
WEIGEL JAMES R | Agent | 520 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 1248 FRANK WHITEMAN BLVD, NAPLES, FL 34103 | - |
AMENDMENT | 2009-02-27 | - | - |
REINSTATEMENT | 2002-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-20 | 520 ANCHOR RODE DRIVE, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-20 | WEIGEL, JAMES R | - |
CHANGE OF MAILING ADDRESS | 1997-06-18 | 1248 FRANK WHITEMAN BLVD, NAPLES, FL 34103 | - |
REINSTATEMENT | 1991-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-15 |
Amendment | 2009-02-27 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2007-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State