Search icon

DEVELOPERS OF NORTHLAKE, INC.

Company Details

Entity Name: DEVELOPERS OF NORTHLAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1994 (30 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P94000075907
FEI/EIN Number 650532938
Address: 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR SAMUEL J Agent 1001 Yamato Road, Boca Raton, FL, 33431

Director

Name Role Address
BLATT ROBERT Director 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114
Ederhy Moise Director c/o John F. Hotte, Esq., Fort Lauderdale, FL, 33301

President

Name Role Address
BLATT ROBERT President 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114

Secretary

Name Role Address
Ederhy Moise Secretary c/o John F. Hotte, Esq., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2012-01-26 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL 34114 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State