Search icon

COMMONS "R" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMONS "R" ASSOCIATION, 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: 26 Aug 1969 (56 years ago)
Document Number: 717049
FEI/EIN Number 591803871

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

Address: LE CIEL VENETIAN TOWER, 3971 GULF SHORE BLVD N #903, NAPLES, FL, 34103, US
Mail Address: LE CIEL VENETIAN TOWER, 3971 GULF SHORE BLVD N #903, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSELLO FRANK President 3971 GULF SHORE BLVD N, NAPLES, FL, 34103
CARSELLO FRANK Director 3971 GULF SHORE BLVD N, NAPLES, FL, 34103
COLLINS DOUG Treasurer 3991 GULF SHORE BLVD N, NAPLES, FL, 34103
COLLINS DOUG Director 3991 GULF SHORE BLVD N, NAPLES, FL, 34103
FLEMING TOM Secretary 3951 GULF SHORE BLVD N, NAPLES, FL, 34103
FLEMING TOM Director 3951 GULF SHORE BLVD N, NAPLES, FL, 34103
ARGOBRIGHT TRENTON Director 4001 GULF SHORE BLVD N, NAPLES, FL, 34103
CARSELLO FRANK Agent 3971 GULF SHORE BLVD N #903, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 LE CIEL VENETIAN TOWER, 3971 GULF SHORE BLVD N #903, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-04-25 LE CIEL VENETIAN TOWER, 3971 GULF SHORE BLVD N #903, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-25 CARSELLO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 3971 GULF SHORE BLVD N #903, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State