Search icon

PORT ROYAL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT ROYAL PROPERTY OWNERS 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: 30 Dec 1970 (54 years ago)
Document Number: 719949
FEI/EIN Number 591321272

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

Address: 1020 EIGHTH AVE S STE 3, NAPLES, FL, 34102-6959
Mail Address: 1020 EIGHTH AVE S STE 3, NAPLES, FL, 34102-6959
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heiderman Jenna Director 1020 EIGHTH AVENUE SOUTH, NAPLES, FL, 34102
Del Bello Richard President 921 Galleon Drive, Naples, FL, 34102
Stratton Harold 1st 2500 Lantern Lane, Naples, FL, 34102
Arnold Peter 2nd 250 Galleon Drive, Naples, FL, 34102
Wagner Giselle Treasurer 1661 Galleon Drive, Naples, FL, 34102
Wiegand Bruce Secretary 3820 Gordon Drive, Naples, FL, 34102
HEIDERMAN JENNA A Agent Port Royal Property Owners Association, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900417 PORT ROYAL ASSOCIATION ACTIVE 2009-03-10 2029-12-31 - 1020 8TH AVENUE SOUTH, SUITE 3, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-01 HEIDERMAN, JENNA A -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 Port Royal Property Owners Association, 1020 Eighth Avenue South, Suite 3, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-20 1020 EIGHTH AVE S STE 3, NAPLES, FL 34102-6959 -
CHANGE OF MAILING ADDRESS 2005-06-20 1020 EIGHTH AVE S STE 3, NAPLES, FL 34102-6959 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-24
Reg. Agent Change 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State