Search icon

OLD NAPLES SEAPORT YACHT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD NAPLES SEAPORT YACHT ASSOCIATION, 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: 03 Apr 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: N48193
FEI/EIN Number 650404574

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

Address: 895 10th Street South, Suite 201, NAPLES, FL, 34102, US
Mail Address: 895 10th Street South, Suite 201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sicari Joe Director 1875 E. Gordon Dr., Naples, FL, 34102
HIRSHBERG DAVID President 1490 5th Ave. S., NAPLES, FL, 34102
Arnold Lee Director 311 Park Place Boulevard, Clearwater, FL, 33759
Alcorn David Secretary 350 Germain Avenue, Naples, FL, 34108
Marine Management Associates Agent 895 10th Street South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Marine Management Associates -
AMENDED AND RESTATEDARTICLES 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 895 10th Street South, Suite 201, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 895 10th Street South, Suite 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-04-08 895 10th Street South, Suite 201, NAPLES, FL 34102 -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-11-12 OLD NAPLES SEAPORT YACHT ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
Amended and Restated Articles 2018-08-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State