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 |
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 |
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 | - |
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