Search icon

CROSSROADS COMMUNITY CHURCH OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CROSSROADS COMMUNITY CHURCH OF NAPLES, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: N95000000711
FEI/EIN Number 650630353

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

Address: 1055 PINE RIDGE RD, NAPLES, FL, 34108, US
Mail Address: 1055 PINE RIDGE RD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNON MICHAEL Director 1319 PIPER BLVD, NAPLES, FL, 34110
FRESNE RICHARD W President 6145 Montelena Circle, NAPLES, FL, 34119
Snyder, Jr. Wesley C Director 1272 12th Avenue North, Naples, FL, 34102
Schultheis Patricia A Director 1290 Tenth Avenue North, Naples, FL, 34102
FRESNE RICHARD W Agent 1055 PINE RIDGE RD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
MERGER 2017-11-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N09000001115. MERGER NUMBER 900000175609
REGISTERED AGENT NAME CHANGED 2015-04-28 FRESNE, RICHARD W -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1055 PINE RIDGE RD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2005-04-30 1055 PINE RIDGE RD, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1055 PINE RIDGE RD, NAPLES, FL 34108 -
CORPORATE MERGER NAME CHANGE 1997-04-22 CROSSROADS COMMUNITY CHURCH OF NAPLES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1997-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013281

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State