Search icon

THE FAIRFIELD OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRFIELD 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: 21 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 1991 (34 years ago)
Document Number: 750678
FEI/EIN Number 592043108

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

Address: Cambridge Property Managment, 2335 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: Cambridge Property Managment, 2335 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Ronald President Cambridge Property Managment, Naples, FL, 34103
Lipps Margaret Secretary Cambridge Property Managment, Naples, FL, 34103
Fusaro Angelo Director Cambridge Property Managment, Naples, FL, 34103
Hayes Helen Director Cambridge Property Managment, Naples, FL, 34103
Jacklow Richard Director Cambridge Property Managment, Naples, FL, 34103
Sheridan Victoria Director Cambridge Property Managment, Naples, FL, 34103
CAMBRIDGE PROPERTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 Cambridge Property Managment, 2335 Tamiami Trail North, 402, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-26 Cambridge Property Managment, 2335 Tamiami Trail North, 402, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Cambridge Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 Cambridge Property Managment, 2335 Tamiami Trail North, 402, Naples, FL 34103 -
REINSTATEMENT 1991-06-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State