Entity Name: | HARBOR LAKES 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: | 02 Apr 1969 (56 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Dec 1995 (29 years ago) |
Document Number: | 716295 |
FEI/EIN Number |
591353649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Resort Management, 2685 Horseshoe Dr S, NAPLES, FL, 34104, US |
Address: | 1155 SANDPIPER STREET, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicholson Richard | Vice President | c/o Resort Management, NAPLES, FL, 34104 |
GAUTHIER GLORIA | Secretary | c/o Resort Management, NAPLES, FL, 34104 |
EFFINGER GOVE | Treasurer | c/o Resort Management, NAPLES, FL, 34104 |
Held Jr. William T | President | c/o Resort Management, NAPLES, FL, 34104 |
Swilley Robert | Member | c/o Resort Management, NAPLES, FL, 34104 |
Resort Managment | Agent | c/o Resort Management, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | c/o Resort Management, 2685 Horseshoe Dr S, #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Resort Managment | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1155 SANDPIPER STREET, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 1155 SANDPIPER STREET, NAPLES, FL 34102 | - |
AMENDED AND RESTATEDARTICLES | 1995-12-18 | - | - |
REINSTATEMENT | 1994-05-16 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State