Search icon

NAPLES SLALOM SKIERS, INC.

Company Details

Entity Name: NAPLES SLALOM SKIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N95000005287
FEI/EIN Number NOT APPLICABLE
Address: 2128 HARLANS RUN, NAPLES, FL, 34105
Mail Address: 2128 HARLANS RUN, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN LAWRENCE D Agent 3301 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

President

Name Role Address
MARTIN LAWRENCE D President 3301 TAMIAMI TRAIL E BLDG. L, NAPLES, FL, 34112

Director

Name Role Address
MARTIN LAWRENCE D Director 3301 TAMIAMI TRAIL E BLDG. L, NAPLES, FL, 34112
MARTIN JANEICE T Director 3011 SAND PIPER BAY CIRCLE, C 206, NAPLES, FL, 34112
MCCAIN MICHAEL A Director 78 SOUTHPORT COVE BAREFOOT BEACH, NAPLES, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-28 MARTIN, LAWRENCE D No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 3301 TAMIAMI TRAIL EAST, BUILDING L, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 2128 HARLANS RUN, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2001-05-10 2128 HARLANS RUN, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State