Search icon

NAPLES HARBOUR, INC.

Company Details

Entity Name: NAPLES HARBOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P04000048681
FEI/EIN Number 341988058
Address: 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO ROBERT Agent 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
STILES TERRY W President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Director

Name Role Address
STILES TERRY W Director 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
EAGON DOUGLAS P Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ESPOSITO ROBERT Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
FERRERA ROCCO Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
PALMER STEPHEN R Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
SIEGEL DAVID W Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
EAGON DOUGLAS P Treasurer 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ESPOSITO ROBERT Secretary 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2011-03-03 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-02-22 ESPOSITO, ROBERT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State