Entity Name: | GULF SHORE COLONY CORP. OF NAPLES |
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: | 16 Nov 1990 (34 years ago) |
Date of dissolution: | 07 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | N41392 |
FEI/EIN Number |
590899594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1044 CASTELLO DRIVE, SUITE 206, NAPLES, FL, 34103, US |
Mail Address: | 1044 CASTELLO DRIVE, SUITE #206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHELSON RICK | Treasurer | 1044 CASTELLO DRIVE, NAPLES, FL, 34103 |
PEASE JAMES | President | 1044 CASTELLO DRIVE, NAPLES, FL, 34103 |
GEIER RODNEY | Vice President | 1044 CASTELLO DRIVE, NAPLES, FL, 34103 |
NEWMAN JIM | Secretary | 1044 CASTELLO DRIVE, NAPLES, FL, 34103 |
Michael Ralph | Director | 1044 CASTELLO DRIVE, NAPLES, FL, 34103 |
SOUTHWEST PROPERTY MGNT. | Agent | 1044 CASTELLO DRIVE #206, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | SOUTHWEST PROPERTY MGNT. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 1044 CASTELLO DRIVE, SUITE 206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 1044 CASTELLO DRIVE, SUITE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-29 | 1044 CASTELLO DRIVE #206, NAPLES, FL 34103 | - |
EVENT CONVERTED TO NOTES | 1991-01-03 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-08-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State