Entity Name: | BANK OF NAPLES |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 16 Jul 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Jul 2012 (13 years ago) |
Document Number: | P00000016205 |
FEI/EIN Number | 650989606 |
Address: | 4099 TAMIAMI TR., SUITE 100, NAPLES, FL, 34103 |
Mail Address: | 4099 TAMIAMI TR., SUITE 100, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF NAPLES RETIREMENT PLAN | 2012 | 650989606 | 2013-05-15 | BANK OF NAPLES | 32 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-15 |
Name of individual signing | KURT R. WEISE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-05-15 |
Name of individual signing | KURT R. WEISE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 2394302500 |
Plan sponsor’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Plan administrator’s name and address
Administrator’s EIN | 650989606 |
Plan administrator’s name | BANK OF NAPLES |
Plan administrator’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Administrator’s telephone number | 2394302500 |
Signature of
Role | Plan administrator |
Date | 2012-06-22 |
Name of individual signing | JANET HOUSE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 2394302500 |
Plan sponsor’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Plan administrator’s name and address
Administrator’s EIN | 650989606 |
Plan administrator’s name | BANK OF NAPLES |
Plan administrator’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Administrator’s telephone number | 2394302500 |
Signature of
Role | Plan administrator |
Date | 2011-08-16 |
Name of individual signing | CHARLES GISLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 2394302500 |
Plan sponsor’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Plan administrator’s name and address
Administrator’s EIN | 650989606 |
Plan administrator’s name | BANK OF NAPLES |
Plan administrator’s address | 4099 N TAMIAMI TRAIL STE 100, NAPLES, FL, 341033548 |
Administrator’s telephone number | 2394302500 |
Signature of
Role | Plan administrator |
Date | 2010-07-15 |
Name of individual signing | CHARLES GISLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MATTHEW KIRST C | Agent | 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
FREY EUGENE U | Director | 4101 GULFSHORE BLVD N PH2, NAPLES, FL, 34103 |
MURRAY KENNETH R | Director | 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
VOGEL RICHARD D | Director | 168 NORTH ST, NAPLES, FL, 34108 |
KAPLAN ELLIOT | Director | 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
FONT JORGE | Director | 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
KIRST MATTHEW U | Chief Executive Officer | 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-07-16 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CENTRAL BANK. MERGER NUMBER 100000124001 |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | MATTHEW, KIRST CEO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-19 | 4099 TAMIAMI TRAIL N, #100, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 4099 TAMIAMI TR., SUITE 100, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-03 | 4099 TAMIAMI TR., SUITE 100, NAPLES, FL 34103 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF NAPLES VS LOIS A. MC SWEENEY | 2D2012-4742 | 2012-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRAL BANK SOUTHWEST FLORIDA |
Role | Appellant |
Status | Active |
Name | BANK OF NAPLES |
Role | Appellant |
Status | Active |
Representations | RICHARD M. TREISER, ESQ., GEORGE COMPTON - CRAIG, ESQ. |
Name | LOIS A. MC SWEENEY |
Role | Appellee |
Status | Active |
Representations | DOUGLAS A. WOOD, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-06-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee's compliance with this court's March 7, 2017, order is overdue. Within 10 days of the date of this order, Appellee shall respond to Appellant's status report and notice of voluntary dismissal and shall address the propriety of a dismissal during the pendency of a Chapter 13 bankruptcy proceeding when the debtor was the defendant in the trial court but the appellee in the appeals court. Failure to comply may result in the imposition of sanctions. |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellee shall respond to this court's March 7, 2017, order within 10 days of the date of this order. |
Docket Date | 2017-03-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's status report and notice of voluntary dismissal within 10 days of the date of this order. The appellee shall address the propriety of a dismissal during the pendency of a Chapter 13 bankruptcy proceeding when the debtor was the defendant in the trial court but the appellee in the appeals court. |
Docket Date | 2017-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2017-03-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S REPORT ON STATUS OF BANKRUPTCY FILED BY APPELLEE |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2017-02-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days of this order the appellant shall file a status report on the bankruptcy stay. |
Docket Date | 2015-11-03 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ JT-Within 15 days of this order the appellant shall file a status report on the bankruptcy stay. |
Docket Date | 2013-06-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AA Richard M. Treiser, Esq. 0285552 |
Docket Date | 2013-06-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/bankruptcy ~ B.R. Tic Cab/CM |
Docket Date | 2013-01-30 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ B.R. tic cab/CMc |
Docket Date | 2013-01-15 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2012-12-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AB or proceed without |
Docket Date | 2012-12-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2012-11-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2012-10-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ NOTICE OF WITHDRAWAL FILED ON 12/13/12 AA Richard M. Treiser, Esq. 0285552 |
Docket Date | 2012-10-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 10/05/12 |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2012-09-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ wall/JB |
Docket Date | 2012-09-21 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2012-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BANK OF NAPLES |
Docket Date | 2012-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 11-1121-CA |
Parties
Name | MARK B. STURDIVENT |
Role | Appellant |
Status | Active |
Name | STURDIVENT FOODS, INC. |
Role | Appellant |
Status | Active |
Representations | KIRT R. POSTHUMA, ESQ., JON D. PARRISH, ESQ. |
Name | JULIE A. STURDIVENT |
Role | Appellant |
Status | Active |
Name | STURDIVENT HOLDINGS, L L C |
Role | Appellee |
Status | Active |
Name | FIRST FLORIDA BANK |
Role | Appellee |
Status | Active |
Name | HOMER HELTER'S MILITARY & |
Role | Appellee |
Status | Active |
Name | BANK OF NAPLES |
Role | Appellee |
Status | Active |
Representations | CRAIG A. GODDY, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-09-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STURDIVENT FOODS, INC. |
Docket Date | 2011-09-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-09-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STURDIVENT FOODS, INC. |
Docket Date | 2011-09-02 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ Tic Cab/JB |
Docket Date | 2011-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation |
Docket Date | 2011-08-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ not certified - CERTIFIED COPY FILED ON 08/29/11 |
On Behalf Of | STURDIVENT FOODS, INC. |
Docket Date | 2011-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STURDIVENT FOODS, INC. |
Docket Date | 2011-08-16 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable |
Docket Date | 2011-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STURDIVENT FOODS, INC. |
Name | Date |
---|---|
Merger | 2012-07-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-09-17 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2008-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State