Search icon

NAPLES APPRAISERS, INC.

Company Details

Entity Name: NAPLES APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P08000056121
FEI/EIN Number 262775653
Address: 3475 3rd Ave SW, Naples, FL, 34117, US
Mail Address: 3475 3rd Ave SW, Naples, FL, 34119, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WARD DONALD RJr. Agent 3475 3rd Ave SW, Naples, FL, 34117

President

Name Role Address
Ward Donald RJr. President 3475 3rd Ave SW, Naples, FL, 34117

Vice President

Name Role Address
Ward Donald RJr. Vice President 3475 3rd Ave SW, Naples, FL, 34117

Secretary

Name Role Address
Ward Donald RJr. Secretary 3475 3rd Ave SW, Naples, FL, 34117

Treasurer

Name Role Address
Ward Donald RJr. Treasurer 3475 3rd Ave SW, Naples, FL, 34117

Director

Name Role Address
Ward Donald RJr. Director 3475 3rd Ave SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3475 3rd Ave SW, Naples, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3475 3rd Ave SW, Naples, FL 34117 No data
CHANGE OF MAILING ADDRESS 2023-04-30 3475 3rd Ave SW, Naples, FL 34117 No data
REINSTATEMENT 2021-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-07 WARD, DONALD R, Jr. No data
CANCEL ADM DISS/REV 2010-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State