Search icon

OLD NAPLES REALTY GROUP, INC.

Company Details

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

Agent

Name Role
SALVATORI LAW OFFICE, PLLC Agent

Director

Name Role Address
HERMS R. JOSEPH Director 1500 Osprey Avenue, Naples, FL, 34102

President

Name Role Address
HERMS R. JOSEPH President 1500 Osprey Avenue, Naples, FL, 34102

Secretary

Name Role Address
HERMS R. JOSEPH Secretary 1500 Osprey Avenue, Naples, FL, 34102

Treasurer

Name Role Address
HERMS R. JOSEPH Treasurer 1500 Osprey Avenue, Naples, FL, 34102

Events

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

Documents

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