Entity Name: | POINT WEST, 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: | 21 Feb 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2000 (24 years ago) |
Document Number: | 716097 |
FEI/EIN Number |
591318214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 PARKVIEW LANE, NAPLES, FL, 34103 |
Mail Address: | 2335 Tamiami Trail North Suite 402, Cambridge Management, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinn Rick | President | 2335 Tamiami Trail North, Naples, FL, 34103 |
KILBOURN MICHAEL | Secretary | 755 PARK VIEW LANE, Naples, FL, 34103 |
Atherton Mark | Director | 2335 Tamiami Trail North, Naples, FL, 34103 |
Taylor Patti | Director | 2335 Tamiami Trail North, Naples, FL, 34103 |
Conway Jeff | Treasurer | 2335 Tamiami Trail North, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 755 PARKVIEW LANE, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Cambridge Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 2335 Tamiami Trail North Suite 402, Cambridge Management, Naples, FL 34103 | - |
REINSTATEMENT | 2000-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-13 | 755 PARKVIEW LANE, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State