Search icon

OLDE NAPLES GRAND HOTEL, INC.

Company Details

Entity Name: OLDE NAPLES GRAND HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1996 (29 years ago)
Document Number: P96000042608
FEI/EIN Number 650672562
Address: 745 12th Avenue South, Suite 104, NAPLES, FL, 34102, US
Mail Address: 745 12th Avenue South, Suite 104, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LONGE THOMAS J Agent 745 12th Avenue South, NAPLES, FL, 34102

President

Name Role Address
Longe Thomas J President 745 12th Avenue South, NAPLES, FL, 34102

Secretary

Name Role Address
Longe Thomas J Secretary 745 12th Avenue South, NAPLES, FL, 34102

Treasurer

Name Role Address
Longe Thomas J Treasurer 745 12th Avenue South, NAPLES, FL, 34102

Director

Name Role Address
Longe Thomas J Director 745 12th Avenue South, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97162900004 OLD NAPLES TRIANON ACTIVE 1997-06-11 2027-12-31 No data 745 12TH AVENUE SOUTH, SUITE 104, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 745 12th Avenue South, Suite 104, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-02-01 745 12th Avenue South, Suite 104, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 745 12th Avenue South, Suite 104, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State