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 |
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 |
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 |
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 | - |
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