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 |
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 |
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. | - |
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