Search icon

ROYAL PORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PORT 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: 07 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: 761353
FEI/EIN Number NOT APPLICABLE

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

Address: 1145 CHERRY STONE CT., UNIT A, NAPLES, FL, 34102, US
Mail Address: 1145 CHERRY STONE CT., UNIT A, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME ROY Director 1145 CHERRY STONE CT., UNIT B, NAPLES, FL, 34102
NEWSOME ROY President 1145 CHERRY STONE CT., UNIT B, NAPLES, FL, 34102
NEWSOME JOAN Director 1145 CHERRY STONE CT., UNIT B, NAPLES, FL, 34102
NEWSOME JOAN Vice President 1145 CHERRY STONE CT., UNIT B, NAPLES, FL, 34102
Greeley Leo KJr. Chief Financial Officer 1145 CHERRY STONE CT., NAPLES, FL, 34102
NEWSOME ROY eIII Agent 1145 CHERRY STONE CT., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1145 CHERRY STONE CT., UNIT A, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-01-29 1145 CHERRY STONE CT., UNIT A, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-07-10 NEWSOME, ROY edward, III -
REINSTATEMENT 2019-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 1145 CHERRY STONE CT., UNIT B, NAPLES, FL 34102 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-07-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State