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 |
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 | - |
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 | - | - |
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