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 |
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 |
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 | - | - |
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