Entity Name: | OLD NAPLES REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2005 (20 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: | P05000019561 |
FEI/EIN Number | 202378665 |
Address: | 1500 Osprey Avenue, Naples, FL, 34102, US |
Mail Address: | 1500 Osprey Avenue, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SALVATORI LAW OFFICE, PLLC | Agent |
Name | Role | Address |
---|---|---|
HERMS R. JOSEPH | Director | 1500 Osprey Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HERMS R. JOSEPH | President | 1500 Osprey Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HERMS R. JOSEPH | Secretary | 1500 Osprey Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HERMS R. JOSEPH | Treasurer | 1500 Osprey Avenue, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | SALVATORI LAW OFFICE, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 1500 Osprey Avenue, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 1500 Osprey Avenue, Naples, FL 34102 | No data |
AMENDMENT | 2005-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State