Search icon

STONES THROW OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONES THROW OF NAPLES CONDOMINIUM 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: 05 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N32663
FEI/EIN Number 65-0240162

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

Address: C/O Michael Hacikyan, 361 2 Nd St S, NAPLES, FL, 34102, US
Mail Address: C/O Michael Hacikyan, 361 2 ND St S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS Tuck Director 351 2ND ST S, NAPLES, FL, 34102
HACIKYAN MICHAEL Director 361 2ND ST. S., NAPLES, FL, 34102
Woebcken Hinrich Director 359 2ND ST S, NAPLES, FL, 34102
SLATTERY MARILYN Director 357 2ND ST S, NAPLES, FL, 34102
Dalton Mike Director 355 2nd St. S, NAPLES, FL, 34102
Gondek Cheryl Secretary 361 2nd St S, Naples, FL, 34102
Hacikyan Michael Agent Michael Hacikyam, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-18 C/O Michael Hacikyan, 361 2 Nd St S, Unit #361, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 C/O Michael Hacikyan, 361 2 Nd St S, Unit #361, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-02-27 Hacikyan, Michael -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 Michael Hacikyam, 361 2 ND St S, Unit # 361, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State