Search icon

EMERALD REALTY OF NAPLES, INC.

Company Details

Entity Name: EMERALD REALTY OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000013193
FEI/EIN Number 593496646
Address: 610 N WYMORE RD, WINTER PARK, FL, 32789
Mail Address: 610 N WYMORE RD, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOHER ROBERT G Agent 610 N WYMORE RD, WINTER PARK, FL, 32789

President

Name Role Address
DOHER ROBERT President 610 N WYMORE RD, WINTER PARK, FL, 32789

Secretary

Name Role Address
DOHER ROBERT Secretary 610 N WYMORE RD, WINTER PARK, FL, 32789

Director

Name Role Address
DOHER ROBERT Director 610 N WYMORE RD, WINTER PARK, FL, 32789
DOHER ANNE Director 610 N WYMORE RD, WINTER PARK, FL, 32789

Vice President

Name Role Address
DOHER ANNE Vice President 610 N WYMORE RD, WINTER PARK, FL, 32789

Treasurer

Name Role Address
DOHER ANNE Treasurer 610 N WYMORE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 610 N WYMORE RD, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2003-04-11 610 N WYMORE RD, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 610 N WYMORE RD, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 DOHER, ROBERT G No data

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State