Search icon

TREETOPS OF NAPLES, SECTION I, INC. - Florida Company Profile

Company Details

Entity Name: TREETOPS OF NAPLES, SECTION I, 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: 25 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 1992 (33 years ago)
Document Number: 753865
FEI/EIN Number 592073148

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

Address: c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL, 34109, US
Mail Address: c/o Ability Management, 6736 Lone Oak Blvd, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joubert Arthur JIII President c/o Ability Management, Naples, FL, 34109
Porras Eduardo H Treasurer c/o Ability Management, Naples, FL, 34109
Kochendorfer Jonathan Director c/o Ability Management, Naples, FL, 34109
Escasena Rafael EIII Director c/o Ability Management, Naples, FL, 34109
Joubert Arthur c Agent c/o Ability Management, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Associa Gulf Coast -
CHANGE OF MAILING ADDRESS 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REINSTATEMENT 1992-01-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-03-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-12-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

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: 01 May 2025

Sources: Florida Department of State