Search icon

GREENWOOD HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENWOOD HOMEOWNER'S 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: 11 Jul 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: 726931
FEI/EIN Number 591672853

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

Address: 661 CYPRESS WAY EAST, NAPLES, FL, 34110
Mail Address: 661 CYPRESS WAY EAST, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutter Matt President 678 POMPANO, NAPLES, FL, 34110
Leaders Brian Secretary 529 Eastwood Drive, Naples, FL, 34110
Beaverson Darby Treasurer 690 Pompano Dr, Naples, FL
SAMOUCE, MURRELL & GAL, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 5405 PARK CENTRAL COURT, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-11-16 SAMOUCE, MURRELL & GAL, P.A. -
CHANGE OF MAILING ADDRESS 2009-02-25 661 CYPRESS WAY EAST, NAPLES, FL 34110 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-07-18 GREENWOOD HOMEOWNER'S ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 661 CYPRESS WAY EAST, NAPLES, FL 34110 -
AMENDMENT 1989-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State