Search icon

NEWPORT BAY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NEWPORT BAY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWPORT BAY DEVELOPMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000043332
FEI/EIN Number 010676259

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

Address: 25091 BERNWOOD DRIVE, SUITE 3, BONITA SPRINGS, FL, 34135, US
Mail Address: 25091 BERNWOOD DRIVE, SUITE 3, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKOS CATHERINE A President 4548 BRYNWOOD DR, NAPLES, FL, 34135
WHITEHEAD PATTY B Director 20791 TANGLEWOOD LN, ESTERO, FL, 33928
BACKOS CATHERINE A Agent 4548 BRYNWOOD DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-08-26 - -
AMENDMENT AND NAME CHANGE 2015-03-27 NEWPORT BAY DEVELOPMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 4548 BRYNWOOD DRIVE, NAPLES, FL 34119 -
REINSTATEMENT 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 25091 BERNWOOD DRIVE, SUITE 3, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-04-25 25091 BERNWOOD DRIVE, SUITE 3, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002120870 TERMINATED 09-CA-001700 CIRCUIT COURT LEE COUNTY,FL 2009-08-17 2014-08-26 $35,944.00 WAYNE WILES CARPETS, INC., 7851SUPPLY DRIVE, FORT MYERS, FL 33912
J09000770270 LAPSED 2008-SC-005316 PINELLAS COUNTY 2009-02-17 2014-03-04 $4027.00 TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714
J08000052077 LAPSED 07-2809-CA CIRCUIT COURT, COLLIER COUNTY 2008-02-05 2013-02-18 $31,097.77 COLLIER COUNTY PUBLISHING CO. D/B/A NAPLES DAILY NEWS, 1075 CENTRAL AVENUE, NAPLES, FLORIDA 34101

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-24
Amendment 2016-08-26
ANNUAL REPORT 2016-03-11
Amendment and Name Change 2015-03-27
Reinstatement 2015-03-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State