Search icon

CURLEW APARTMENTS OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CURLEW APARTMENTS 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: 22 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: 749440
FEI/EIN Number 650276684

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

Address: 1351 CURLEW AVENUE, NAPLES, FL, 34102, US
Mail Address: 412 Samar Avenue, NAPLES, FL, 34113, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE HEATHER Director 1351 CURLEW AVE #101, NAPLES, FL, 34102
MORRIS MURRAY Treasurer 1351 CURLEW AVE #104, NAPLES, FL, 34102
HALE TOM Secretary 1351 CURLEW AVE #203, NAPLES, FL, 34102
De La Torre Tony President 1351 Curlew Avenue, Naples, FL, 34102
Robinson Tanya Director 2489 CLIPPER WAY, Naples, FL, 34104
Robinson Rick Vice President 2489 CLIPPER WAY, Naples, FL, 34104
Lundin Wanda J Agent 412 Samar Avenue, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 412 Samar Avenue, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-01-20 1351 CURLEW AVENUE, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 1351 CURLEW AVENUE, NAPLES, FL 34102 -
REINSTATEMENT 2019-08-12 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 Lundin, Wanda J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1993-07-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-06-09 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-08-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State