Search icon

NAPLES CONDOMINIUM MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES CONDOMINIUM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES CONDOMINIUM MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000080850
FEI/EIN Number 81-4411810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3811 Airport Pulling Road North, Suite 100, NAPLES, FL, 34105, US
Mail Address: 3811 Airport Pulling Road North, Suite 100, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORESMAN BILL Agent 3811 Airport Pulling Road North, NAPLES, FL, 34105
FORESMAN BILL President 3811 AIRPORT PULLING RD NORTH SUITE 100, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3811 Airport Pulling Road North, Suite 100, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2017-02-09 3811 Airport Pulling Road North, Suite 100, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3811 Airport Pulling Road North, Suite 100, NAPLES, FL 34105 -

Court Cases

Title Case Number Docket Date Status
COLLIER CONDOMINIUM MANAGEMENT, INC., ET AL. VS WILLIAM F. FORESMAN, ET AL. 2D2019-0129 2019-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-2102

Parties

Name COLLIER CONDOMINIUM MANAGEMENT, INC.
Role Appellant
Status Active
Representations DOUGLAS L. RANKIN, ESQ.
Name AMY BLACKBURN
Role Appellant
Status Active
Name EDWARD B. BLACKBURN, III
Role Appellant
Status Active
Name WILLIAM F. FORESMAN
Role Appellee
Status Active
Representations FORREST L. ANDREWS, ESQ., BRIAN CROSS, ESQ., COLE, SCOTT & KISSANE, P. A., CARY J. GOGGIN, ESQ., GREGORY PIERRE, ESQ., STEPHEN H. JOHNSON, ESQ.
Name NAPLES CONDOMINIUM MANAGEMENT, INC.
Role Appellee
Status Active
Name WILLIAM BRADLEY FORESMAN
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM F. FORESMAN
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 07/24/19
On Behalf Of WILLIAM F. FORESMAN
Docket Date 2019-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 07/15/19
On Behalf Of WILLIAM F. FORESMAN
Docket Date 2019-04-30
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 156 PAGES
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Collier Condominium Management, Inc.'s motion for extension of time is granted, and the initial brief shall be served by April 22, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM F. FORESMAN
Docket Date 2019-02-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER' S ACKNOWLEDGMENTS
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1014 PAGES
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of COLLIER CONDOMINIUM MANAGEMENT, INC.
Docket Date 2019-01-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
Domestic Profit 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State