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 |
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 | - |
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 | - | - |
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