Search icon

ALLIGATOR POOLS OF NAPLES, INC.

Company Details

Entity Name: ALLIGATOR POOLS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P98000023331
FEI/EIN Number 59-3498578
Address: 931 JUNG BLVD E, NAPLES, FL 34120
Mail Address: 931 JUNG BLVD E, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REIDY, STEPHEN C., Jr. Agent 931 JUNG BLVD E, NAPLES, FL 34120

President

Name Role Address
REIDY, STEPHEN CHARLES, Jr. President 931 JUNG BLVD E, NAPLES, FL 34120

Secretary

Name Role Address
REIDY, STEPHEN CHARLES, Jr. Secretary 931 JUNG BLVD E, NAPLES, FL 34120

Treasurer

Name Role Address
REIDY, STEPHEN CHARLES, Jr. Treasurer 931 JUNG BLVD E, NAPLES, FL 34120
REIDY, STEPHEN ANDREW Treasurer 931 JUNG BLVD E, NAPLES, FL 34120

Director

Name Role Address
REIDY, STEPHEN CHARLES, Jr. Director 931 JUNG BLVD E, NAPLES, FL 34120
REIDY, LISA DAWN Director 931 JUNG BLVD E, NAPLES, FL 34120

Vice President

Name Role Address
REIDY, LISA DAWN Vice President 931 JUNG BLVD E, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 931 JUNG BLVD E, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 931 JUNG BLVD E, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-01-25 931 JUNG BLVD E, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 REIDY, STEPHEN C., Jr. No data
REINSTATEMENT 2016-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2004-02-24 No data No data
AMENDMENT 1999-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123117207 2020-04-27 0455 PPP 931 JUNG BLVD EAST, NAPLES, FL, 34120
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51257
Loan Approval Amount (current) 51257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 7
NAICS code 327993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51476.27
Forgiveness Paid Date 2020-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State