Search icon

HILL CREST ESTATES OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: HILL CREST ESTATES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: P20768
FEI/EIN Number 232415938

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

Address: 525 BAREFOOT WILLIAMS ROAD, NAPLES, FL, 34113
Mail Address: 525 BAREFOOT WILLIAMS RD, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
WILLIAMS ROSE M President 1590 CANARY RD., QUAKERTOWN, PA, 18944
WILLIAMS ROSE M Secretary 1590 CANARY RD., QUAKERTOWN, PA, 18944
WILLIAMS ROSE M Director 1590 CANARY RD., QUAKERTOWN, PA, 18944
RICHARD TULL M Chief Financial Officer 525 BAREFOOT WILLIAMS RD, NAPLES, FL, 34113
GORDON SCOTT Agent 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007111 TALL OAKS OF NAPLES ACTIVE 2010-01-22 2030-12-31 - 525 BAREFOOT WILLIAMS ROAD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-21 525 BAREFOOT WILLIAMS ROAD, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-06-21 GORDON, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 525 BAREFOOT WILLIAMS ROAD, NAPLES, FL 34113 -
CANCEL ADM DISS/REV 2005-09-30 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-10-02 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State