Search icon

ESTERO NORTH POINT, INC.

Company Details

Entity Name: ESTERO NORTH POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 22 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P05000164661
FEI/EIN Number 203991284
Address: 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
Mail Address: 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOAZ BRADLEY A Agent 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105

Vice President

Name Role Address
LUTGERT SCOTT F Vice President 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
GUTMAN HOWARD B Vice President 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
BAIRD DOUGLAS Vice President 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
BOAZ BRADLEY A Vice President 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
BRAINERD DAVID F Vice President 2001 PENNSYLVANIA AVE., NW, 10TH FLOOR, WASHINGTON, DC, 20006

President

Name Role Address
SPROUL KATHERINE G President 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105

Director

Name Role Address
SPROUL KATHERINE G Director 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
GUTMAN HOWARD B Director 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
BOAZ BRADLEY A Director 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
BRAINERD DAVID F Director 2001 PENNSYLVANIA AVE., NW, 10TH FLOOR, WASHINGTON, DC, 20006

Secretary

Name Role Address
BAIRD DOUGLAS Secretary 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 2600 GOLDEN GATE PKWY, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2012-11-08 2600 GOLDEN GATE PKWY, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2012-11-08 BOAZ, BRADLEY A No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 2600 GOLDEN GATE PKWY, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000393737 TERMINATED 1000000425326 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-11-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State