Search icon

TIMBERCREEK AT LELY CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERCREEK AT LELY CONDOMINIUM I 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: 23 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2006 (18 years ago)
Document Number: 762074
FEI/EIN Number 592210794

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON DENNIS President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
HARTOUGH ANGELA Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
ARNOFF ROBERT NEAL Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BUCKLEY JACK Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
FRANCIS MARTIN Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
KENNISON DOUGLAS Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-06-12 RESORT MANAGEMENT -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 1987-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-02-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State