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 |
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 |
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 | - |
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