Search icon

THE FOUNTAINS UNIT #1, INC.

Company Details

Entity Name: THE FOUNTAINS UNIT #1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jan 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: 745777
FEI/EIN Number 59-2003770
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL 34109
Address: 354 CHARLEMAGNE BLVD, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GUARDIAN PROPERTY MANAGEMENT LLC Agent

PRESIDENT

Name Role Address
SWINWOOD, PAUL PRESIDENT 6704 LONE OAK BLVD, NAPLES, FL 34109

SECRETARY

Name Role Address
HUGHES, SANDRA SECRETARY 6704 LONE OAK BLVD, NAPLES, FL 34109

TREASURER

Name Role Address
KERLEY, DONNA TREASURER 6704 LONE OAK BLVD, NAPLES, FL 34109

DIRECTOR

Name Role Address
KLOSS, JIM DIRECTOR 6704 LONE OAK BLVD, NAPLES, FL 34109
MINNER, DAVE DIRECTOR 6704 LONE OAK BLVD, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 354 CHARLEMAGNE BLVD, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2009-04-08 GUARDIAN PROPERTY MANAGEMENT No data
AMENDED AND RESTATEDARTICLES 2002-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 354 CHARLEMAGNE BLVD, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State