Search icon

PRETTY ISLAND MANAGEMENT COMPANY

Company Details

Entity Name: PRETTY ISLAND MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000001027
FEI/EIN Number 651109431
Address: 2164 Pinland Ave, NAPLES, FL, 34112, US
Mail Address: 2164 Pinland Ave, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Nebus JoAnne Agent 60 Logan Blvd S, Naples, FL, 34119

President

Name Role Address
NEBUS J President 2164 Pinland Ave, NAPLES, FL, 34112

Director

Name Role Address
NEBUS J Director 2164 Pinland Ave, NAPLES, FL, 34112
NEBUS JANET Director 6683 Mangrove Way, NAPLES, FL, 34109

Vice President

Name Role Address
NEBUS JOANNE D Vice President 60 Logan Blvd S, NAPLES, FL, 34119

Secretary

Name Role Address
NEBUS JANET Secretary 6683 Mangrove Way, NAPLES, FL, 34109

Treasurer

Name Role Address
NEBUS JOHN R Treasurer 2164 Pinland Ave, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068934 ROCK CREEK RV RESORT & CAMPGROUNDS EXPIRED 2010-08-16 2015-12-31 No data 3100 NORTH ROAD, NAPLES, FL, 34104, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 60 Logan Blvd S, Naples, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2164 Pinland Ave, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-03-22 2164 Pinland Ave, NAPLES, FL 34112 No data
MERGER 2017-07-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000172949
REGISTERED AGENT NAME CHANGED 2015-03-24 Nebus, JoAnne No data
AMENDMENT 2014-07-07 No data No data
AMENDMENT 2007-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
Merger 2017-07-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
Amendment 2014-07-07
ANNUAL REPORT 2014-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State