Entity Name: | EGRET COVE OF NAPLES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jan 2000 (25 years ago) |
Document Number: | N00000000510 |
FEI/EIN Number | 593669381 |
Address: | 999 Vanderbilt Beach Rd, c/o Grandview Property Management, NAPLES, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Rd, c/o Grandview Property Management, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GRANDVIEW PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Baker David J | Treasurer | 999 Vanderbilt Beach Rd, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Tucker Fran | President | 999 Vanderbilt Beach Rd, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
McKendrick Leon | Director | 999 Vanderbilt Beach Rd, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 999 Vanderbilt Beach Rd, c/o Grandview Property Management, Ste 200, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 999 Vanderbilt Beach Rd, c/o Grandview Property Management, Ste 200, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 999 Vanderbilt Beach Rd, Ste 200, Naples, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Grandview Property Management | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-20 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State