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 |
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 |
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 | - | - |
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