Search icon

BANK OF NAPLES

Company Details

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

form 5500

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
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

Signature of

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
BANK OF NAPLES RETIREMENT PLAN 2011 650989606 2012-06-22 BANK OF NAPLES 34
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
BANK OF NAPLES RETIREMENT PLAN 2010 650989606 2011-08-16 BANK OF NAPLES 30
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
BANK OF NAPLES RETIREMENT PLAN 2009 650989606 2010-07-15 BANK OF NAPLES 30
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

Agent

Name Role Address
MATTHEW KIRST C Agent 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103

Director

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

Chief Executive Officer

Name Role Address
KIRST MATTHEW U Chief Executive Officer 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

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

Court Cases

Title Case Number Docket Date Status
BANK OF NAPLES VS LOIS A. MC SWEENEY 2D2012-4742 2012-09-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-050605

Parties

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
STURDIVENT FOODS, INC., ET AL VS BANK OF NAPLES, ET AL 2D2011-3980 2011-08-15 Closed
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.

Documents

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