Search icon

ESCADA AT TIBURON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESCADA AT TIBURON HOMEOWNERS 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: 09 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: N00000003069
FEI/EIN Number 593646895

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

Address: C/O JOE PATERNOSTER, 2530 ESCADA COURT, NAPLES, FL, 34109, US
Mail Address: P.O. BOX 10189, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATERNOSTER JOSEPH President 2530 ESCADA CT, NAPLES, FL, 34109
PATERNOSTER JOSEPH Director 2530 ESCADA CT, NAPLES, FL, 34109
WICKERHAM ROBERT Secretary 2555 ESCADA COURT, NAPLES, FL, 34109
WICKERHAM ROBERT Director 2555 ESCADA COURT, NAPLES, FL, 34109
HAGENBUCKLE WALTER S Vice President 2542 ESCADA CT, NAPLES, FL, 34109
HAGENBUCKLE WALTER S Director 2542 ESCADA CT, NAPLES, FL, 34109
DELBRIDGE KEVIN Treasurer 2560 ESCADA DR, Naples, FL, 34109
DELBRIDGE KEVIN Director 2560 ESCADA DR, Naples, FL, 34109
Hall Stewart Director 2546 Escada Court, Naples, FL, 34109
Dammert Kathleen Prop 333 Pinehurst Cir, Naples, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 BUSINESS & MANAGEMENT SERVICES OF THE GULF COAST, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 333 PINEHURST CIR, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 C/O JOE PATERNOSTER, 2530 ESCADA COURT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-02-17 C/O JOE PATERNOSTER, 2530 ESCADA COURT, NAPLES, FL 34109 -
AMENDMENT 2009-08-31 - -
AMENDED AND RESTATEDARTICLES 2009-06-16 - -
AMENDMENT 2003-12-31 - -
AMENDMENT 2003-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State