Search icon

GREENTREE DEVELOPMENT OF NAPLES, INC.

Company Details

Entity Name: GREENTREE DEVELOPMENT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1991 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V03623
FEI/EIN Number 65-0306686
Address: 5051 CASTELLO DR #18, NAPLES, FL 33940
Mail Address: 5051 CASTELLO DR #18, NAPLES, FL 33940
Place of Formation: FLORIDA

Agent

Name Role Address
VOLPE, MICHAEL J. E Agent 1400 GULF SHORE BLVD, SUITE 218, NAPLES, FL 34102

Vice President

Name Role Address
SURETTE, THOMAS Vice President 5070 4TH AVENUE SW, NAPLES, FL
CULLEN, JOHN F. Vice President 6994 GREENTREE DR, NAPLES, FL

President

Name Role Address
MURPHY, EUGENE P. President 695 ARDMORE LN, NAPLES, FL

Chief Executive Officer

Name Role Address
MURPHY, EUGENE P. Chief Executive Officer 695 ARDMORE LN, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 1400 GULF SHORE BLVD, SUITE 218, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1995-03-22 VOLPE, MICHAEL J. E No data
CHANGE OF PRINCIPAL ADDRESS 1992-08-13 5051 CASTELLO DR #18, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1992-08-13 5051 CASTELLO DR #18, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-07-14
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State