Search icon

CRETAN ASSOCIATION OF NAPLES AND SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CRETAN ASSOCIATION OF NAPLES AND SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: N47854
FEI/EIN Number 650318232

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

Address: 26834 McLaughlin Blvd., Bonita Springs, FL, 34134, US
Mail Address: 26834 McLaughlin Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKOUKAKIS EMANUEL P Vice President 2480 BREAKWATER WAY 12 202, NAPLES, FL, 34112
FAKOUKAKIS EMANUEL P Director 2480 BREAKWATER WAY 12 202, NAPLES, FL, 34112
PAPADAKIS ELIANA Secretary 6597 NICHOLAS BLVD 2002, NAPLES, FL, 34108
DELLAS GEORGE J Treasurer 6123 RODNEY BAY LANE, NAPLES, FL, 34113
PAPADAKIS ELIANA Director 6597 NICHOLAS BLVD 2002, NAPLES, FL, 34108
PAPPAS MARIA 2VD 2780 TIBURON, NAPLES, FL, 34125
KONSTANTINE TSISKAKIS Agent 26834 MCLAUGHLIN BLVD, BONITA SPRINGS, FL, 34134
TSISKAKIS KONSTANTINE Director 26834 MCLAUGHLIN BLVD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-24 - -
REGISTERED AGENT NAME CHANGED 2016-06-24 KONSTANTINE, TSISKAKIS -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 26834 McLaughlin Blvd., Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2016-06-24 26834 McLaughlin Blvd., Bonita Springs, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-04 26834 MCLAUGHLIN BLVD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2017-05-22
REINSTATEMENT 2016-06-24
Amendment 2014-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State