Search icon

COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION OF NAPLES, 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: 16 Jan 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: 728254
FEI/EIN Number 591529413

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

Address: 4670 Cardinal Way, NAPLES, FL, 34112, US
Mail Address: 4670 Cardinal Way, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Jacqueline President 4670 Cardinal Way, NAPLES, FL, 34112
Pucket Jean Vice President 4670 Cardinal Way, NAPLES, FL, 34112
Quinn Mike Secretary 4670 Cardinal Way, NAPLES, FL, 34112
Lee Marilyn Treasurer 4670 Cardinal Way, NAPLES, FL, 34112
Karasinkski Ray Director 4670 Cardinal Way, NAPLES, FL, 34112
Hirth Robin Director 4670 Cardinal Way, NAPLES, FL, 34112
CARDINAL MANAGEMENT GROUP OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-04-16 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Cardinal Management Group of Florida -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
AMENDED AND RESTATEDARTICLES 2008-03-12 - -
AMENDED AND RESTATEDARTICLES 1995-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State