Search icon

NAPLES EXECUTIVE CONDOMINIUM HANGAR NUMBER ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES EXECUTIVE CONDOMINIUM HANGAR NUMBER ONE CONDOMINIUM 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: 05 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N94000003410
FEI/EIN Number 650652399

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

Mail Address: 999 Vanderbilt Beach Rd, NAPLES, FL, 34108, US
Address: 7695 SANTA CRUZ COURT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKES FRANCIS AIII Treasurer 7695 SANTA CRUZ COURT, NAPLES, FL, 34109
OAKES FRANCIS AIII Secretary 7695 SANTA CRUZ COURT, NAPLES, FL, 34109
STEVEN J. BRACCI, PA Agent -
OAKES FRANCIS AIII President 7695 SANTA CRUZ COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 7695 SANTA CRUZ COURT, NAPLES, FL 34109 -
AMENDMENT 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 STEVEN J. BRACCI, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 9015 STRADA STELL COURT, SUITE 102, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-01-21 7695 SANTA CRUZ COURT, NAPLES, FL 34109 -
REINSTATEMENT 2000-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State