Search icon

JAMAICA TOWERS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICA TOWERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: 714685
FEI/EIN Number 591280212

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4670 Cardinal Way, Naples, FL, 34112-6664, US
Mail Address: C/O Cardinal Management Group, 4670 Cardinal Way, Suite 302, Naples, FL, 34112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN JIM President 4670 Cardinal Way, Naples, FL, 341126664
AMBROZE DEBBIE Vice President 4670 Cardinal Way, Naples, FL, 341126664
HITZ ALLEN Secretary 4670 Cardinal Way, Naples, FL, 341126664
REINNECKER ALFRED Treasurer 4670 Cardinal Way, Naples, FL, 341126664
GALLENT STEVE Director 4670 Cardinal Way, Naples, FL, 341126664
Carter Stewart Agent Cardinal Management Group, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4670 Cardinal Way, Ste 302, Naples, FL 34112-6664 -
CHANGE OF MAILING ADDRESS 2024-01-05 4670 Cardinal Way, Ste 302, Naples, FL 34112-6664 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Carter, Stewart -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 Cardinal Management Group, 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
AMENDMENT 2007-02-26 - -
AMENDED AND RESTATEDARTICLES 1994-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000290194 TERMINATED 1000000150643 COLLIER 2009-11-24 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State