Search icon

IXORA COURT, INC.

Company Details

Entity Name: IXORA COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-1092946
Address: 590 BROAD AVENUE SOUTH, NAPLES, FL 34102
Mail Address: 2335 Tamiami Trail N., Suite 402, Naples, FL 34103
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cambridge Property Management of SWFL Agent C/O Cambridge Property Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103

President

Name Role Address
Coppola, John President C/O Cambridge Property Management, 2335 Tamiami Trail N. Suite 402 Naples, FL 34103

Vice President

Name Role Address
Russell, Karen Vice President C/O Cambridge Property Management, 2335 Tamiami Trail N. Suite 402 Naples, FL 34103

Treasurer

Name Role Address
Zietlow, Paul Treasurer C/O Cambridge Property Management, 2335 Tamiami Trail N. Suite 402 Naples, FL 34103

Secretary

Name Role Address
Kaderabek, Susan Secretary C/O Cambridge Property Management, 2335 Tamiami Trail N. Suite 402 Naples, FL 34103

Director

Name Role Address
Metcalf, Jack Director C/O Cambridge Property Management, 2335 Tamiami Trail N. Suite 402 Naples, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 590 BROAD AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Cambridge Property Management of SWFL No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O Cambridge Property Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2017-03-22 No data No data
AMENDED AND RESTATEDARTICLES 2000-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 590 BROAD AVENUE SOUTH, NAPLES, FL 34102 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State