Search icon

TREETOPS OF NAPLES, SECTION I, INC.

Company Details

Entity Name: TREETOPS OF NAPLES, SECTION I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Aug 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 1992 (33 years ago)
Document Number: 753865
FEI/EIN Number 59-2073148
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Joubert, Arthur Joseph, III President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Treasurer

Name Role Address
Porras, Eduardo H. Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Director

Name Role Address
Kochendorfer, Jonathan Director c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Secretary

Name Role Address
MBK Properties Investments, LLC Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Associa Gulf Coast No data
CHANGE OF MAILING ADDRESS 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REINSTATEMENT 1992-01-10 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1988-03-07 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REINSTATEMENT 1985-12-12 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State