Search icon

CALIFORNIA SPRINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALIFORNIA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2001 (24 years ago)
Document Number: L83550
FEI/EIN Number 650202453
Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN A. WANKLYN Director 3200 BAILEY LANE #199, NAPLES, FL, 34105
CHERYL R. KRAUS, PA Agent 1072 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
FLOOD TOM Director 3200 BAILEY LANE #199, NAPLES, FL, 34105
FLOOD TOM Vice President 3200 BAILEY LANE #199, NAPLES, FL, 34105
FLOOD TOM Secretary 3200 BAILEY LANE, NAPLES, FL, 34105
SALUAN ANDREW J President 3200 BAILEY LANE #199, NAPLES, FL, 34105
SALUAN ANDREW J Treasurer 3200 BAILEY LANE #199, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-03-21 CHERYL R. KRAUS, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1072 GOODLETTE ROAD NORTH, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2001-05-11 CALIFORNIA SPRINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State