Entity Name: | NEAPOLITAN HOMES & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1995 (30 years ago) |
Document Number: | P95000049835 |
FEI/EIN Number | 65-0600428 |
Address: | 780 17th Street SW, NAPLES, FL 34117 |
Mail Address: | 780 17th Street SW, NAPLES, FL 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENDRES, JOHN | Agent | 780 17th Street SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
JOHN ENDRES | President | 780 17TH STREET SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
JOHN ENDRES | Secretary | 780 17TH STREET SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
JOHN ENDRES | Treasurer | 780 17TH STREET SW, NAPLES, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 780 17th Street SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 780 17th Street SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 780 17th Street SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | ENDRES, JOHN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State