Entity Name: | NAPLES VISITORS BUREAU, 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: | 26 Jun 1991 (34 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: | N44086 |
FEI/EIN Number |
650290756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9129 The Lane, Naples, FL, 34109, US |
Mail Address: | 9129 The Lane, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBEIT RON | Director | 3470 CLUB CENTER BLVD., NAPLES, FL, 34114 |
Weeks Lee R | Secretary | 9180 Galleria Court, Naples, FL, 34109 |
Weeks Lee R | Agent | 9129 The Lane, NAPLES, FL, 34109 |
WATKINS, MICHAEL | Vice President | 851 GULF SHORE BLVD N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-12 | 9129 The Lane, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | 9129 The Lane, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 9129 The Lane, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-12 | Weeks, Lee R | - |
REINSTATEMENT | 2019-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-06-12 |
REINSTATEMENT | 2019-03-29 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State