Search icon

KATHY KNABEL BAILEY, P.A.

Company Details

Entity Name: KATHY KNABEL BAILEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2002 (22 years ago)
Document Number: P99000108884
FEI/EIN Number 593614626
Address: 725 Maiinsail Place, NAPLES, FL, 34110, US
Mail Address: 725 Mainsail Place, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY KATHERINE K Agent 725 Mainsail Place, NAPLES, FL, 34110

President

Name Role Address
BAILEY KATHERINE K President 725 Mainsail Place, NAPLES, FL, 34110

Treasurer

Name Role Address
BAILEY KATHERINE K Treasurer 725 Mainsail Place, NAPLES, FL, 34110

Secretary

Name Role Address
BAILEY KATHERINE K Secretary 725 Mainsail Place, NAPLES, FL, 34110

Vice President

Name Role Address
BAILEY KATHERINE K Vice President 725 Mainsail Place, NAPLES, FL, 34110

Director

Name Role Address
BAILEY KATHERINE K Director 725 Mainsail Place, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 725 Mainsail Place, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 725 Mainsail Place, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-01-23 725 Mainsail Place, NAPLES, FL 34110 No data
REINSTATEMENT 2002-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT AND NAME CHANGE 2000-01-18 KATHY KNABEL BAILEY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State