Search icon

NAPLES OFF-ROAD RACERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES OFF-ROAD RACERS ASSOCIATION, 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: 30 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N93000000034
FEI/EIN Number 650464619

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

Address: 6820 DARBY CT, NAPLES, FL, 34104, US
Mail Address: 6820 DARBY CT, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROCHER JEFFREY President 4272 20TH AVE SW, NAPLES, FL, 34116
DUROCHER JEFFREY Director 4272 20TH AVE SW, NAPLES, FL, 34116
RODRIGUEZ DANILO A Vice President 6820 DARBY CT, NAPLES, FL, 34104
RODRIGUEZ DANILO A Director 6820 DARBY CT, NAPLES, FL, 34104
DUROCHER DAN Secretary 5131 HEMINGWAY CIR, NAPLES, FL, 34116
DUROCHER DAN Director 5131 HEMINGWAY CIR, NAPLES, FL, 34116
RODRIGUEZ TAMMY Treasurer 6820 DARBY CT, NAPLES, FL, 34104
RODRIGUEZ TAMMY Director 6820 DARBY CT, NAPLES, FL, 34104
RODRIGUEZ TAMMY Agent 6820 DARBY CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 6820 DARBY CT, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1999-07-20 RODRIGUEZ, TAMMY -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 6820 DARBY CT, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1999-07-20 6820 DARBY CT, NAPLES, FL 34104 -
REINSTATEMENT 1994-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State