Search icon

OHG NAPLES, INC.

Company Details

Entity Name: OHG NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 1998 (27 years ago)
Document Number: P98000009094
FEI/EIN Number 593490815
Address: 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Mail Address: 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SONALIA JEFFREY S Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

President

Name Role Address
COLLIER BARRON I President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Director

Name Role Address
COLLIER BARRON I Director 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Secretary

Name Role Address
SONALIA JEFFREY S Secretary 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Treasurer

Name Role Address
SONALIA JEFFREY S Treasurer 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Vice President

Name Role Address
Collier Barron GIV Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Grady Lara Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Grady Thomas R Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 SONALIA, JEFFREY S No data
CHANGE OF MAILING ADDRESS 2003-04-17 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State