Entity Name: | GOLF CREST OF NAPLES CONDOMINIUM 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: | 20 Oct 1978 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Aug 1994 (31 years ago) |
Document Number: | 744650 |
FEI/EIN Number |
591923809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
Address: | 4050 GOLDEN GATE PRKWY, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACOST SHARON | President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
RAAB LARRY | Secretary | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
GEOFF LACOST | Treasurer | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
LACOST SHERMAN | Director | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
CONDES BRITT | Director | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
GUARDIAN PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-24 | 4050 GOLDEN GATE PRKWY, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | GUARDIAN PROPERTY MANAGEMENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 4050 GOLDEN GATE PRKWY, NAPLES, FL 34116 | - |
AMENDED AND RESTATEDARTICLES | 1994-08-05 | - | - |
AMENDMENT | 1991-05-13 | - | - |
REINSTATEMENT | 1989-08-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State