Search icon

PROPERTY OWNERS OF NAPLES PARK, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY OWNERS OF NAPLES PARK, 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N43956
FEI/EIN Number 650288385

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

Address: C/O LELEUX, 800 104TH AVE. N., NAPLES, FL, 34108
Mail Address: P.O. BOX 420012, NAPLES, FL, 34110-0001, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORETTA LELEUX Director 800 104TH AVENUE, N., NAPLES, FL, 34108
WOOD LORENE Director 648 92ND AVENUE, NAPLES, FL, 34108
WOOD LORENE Vice President 648 92ND AVENUE, NAPLES, FL, 34108
MOZZER TOM Director 823 108TH AVE, NAPLES, FL, 34108
MOZZER TOM Secretary 823 108TH AVE, NAPLES, FL, 34108
LAUFER GREG Director 818 108TH AVE, NAPLES, FL, 34108
LAUFER GREG Vice President 818 108TH AVE, NAPLES, FL, 34108
WRIGHT KAREN K Agent 4456 KATE GREEN RD, OLD TOWN, FL, 32680
VERA FITZGERALD Director 630 107TH AVENUE, N., NAPLES, FL, 34108
VERA FITZGERALD President 630 107TH AVENUE, N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-21 C/O LELEUX, 800 104TH AVE. N., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 1997-10-21 C/O LELEUX, 800 104TH AVE. N., NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1996-07-17 WRIGHT, KAREN K -
REGISTERED AGENT ADDRESS CHANGED 1996-07-17 4456 KATE GREEN RD, OLD TOWN, FL 32680 -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-10-21
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State