Search icon

C TURTLE OF NAPLES, INC.

Company Details

Entity Name: C TURTLE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P99000084963
FEI/EIN Number 593597379
Address: 5455 JAEGER ROAD, NAPLES, FL, 34109, US
Mail Address: 5455 JAEGER ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOLDAVINI brigid Agent 5455 JAEGER ROAD, NAPLES, FL, 34109

Vice President

Name Role Address
HOOD SHARON Vice President 514 94TH AVENUE NORTH, NAPLES, FL, 34109

Director

Name Role Address
HOOD SHARON Director 514 94TH AVENUE NORTH, NAPLES, FL, 34109
SOLDAVINI BRIGID Director 5455 JAEGER ROAD, NAPLES, FL, 34109

President

Name Role Address
SOLDAVINI BRIGID President 5455 JAEGER ROAD, NAPLES, FL, 34109

Secretary

Name Role Address
SOLDAVINI BRIGID Secretary 5455 JAEGER ROAD, NAPLES, FL, 34109

Treasurer

Name Role Address
SOLDAVINI BRIGID Treasurer 5455 JAEGER ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107090 C TURTLE ENTERPRISES, INC. EXPIRED 2017-09-27 2022-12-31 No data 5455 JAEGER RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 SOLDAVINI, brigid No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 5455 JAEGER ROAD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-01-09 5455 JAEGER ROAD, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 5455 JAEGER ROAD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State