Entity Name: | IXORA COURT, 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: | 01 Aug 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | 724011 |
FEI/EIN Number |
651092946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2335 Tamiami Trail N., Naples, FL, 34103, US |
Address: | 590 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell Karen | Vice President | C/O Cambridge Property Management, Naples, FL, 34103 |
Zietlow Paul | Treasurer | C/O Cambridge Property Management, Naples, FL, 34103 |
Kaderabek Susan | Secretary | C/O Cambridge Property Management, Naples, FL, 34103 |
Metcalf Jack | Director | C/O Cambridge Property Management, Naples, FL, 34103 |
Cambridge Property Management of SWFL | Agent | C/O Cambridge Property Management, Naples, FL, 34103 |
Coppola John | President | C/O Cambridge Property Management, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 590 BROAD AVENUE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Cambridge Property Management of SWFL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | C/O Cambridge Property Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2017-03-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-12 | 590 BROAD AVENUE SOUTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
Amended and Restated Articles | 2017-03-22 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State