Search icon

NORTHPORT DEVELOPMENT, INC.

Company Details

Entity Name: NORTHPORT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000020380
FEI/EIN Number 59-3439310
Address: 211 PINE VALLEY CIRCLE, NAPLES, FL 34113
Mail Address: P.O. BOX 552, NAPLES, FL 34106
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARNARD, THOMAS Agent 211 PINE VALLEY CIR, NAPLES, FL 34113

President

Name Role Address
BARNARD, THOMAS L President 211 PINE VALLEY CIRCLE, NAPLES, FL 34113

Secretary

Name Role Address
BARNARD, THOMAS L Secretary 211 PINE VALLEY CIRCLE, NAPLES, FL 34113

Treasurer

Name Role Address
BARNARD, THOMAS L Treasurer 211 PINE VALLEY CIRCLE, NAPLES, FL 34113

Director

Name Role Address
BARNARD, THOMAS L Director 211 PINE VALLEY CIRCLE, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 211 PINE VALLEY CIRCLE, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2004-05-25 211 PINE VALLEY CIRCLE, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2004-05-25 BARNARD, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-25 211 PINE VALLEY CIR, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State