Search icon

IXORA COURT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State