Entity Name: | STILLWATER CAY RESIDENTS' 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: | 12 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | N00000003803 |
FEI/EIN Number |
593729177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, 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 |
---|---|---|
ZAAS JAMES | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
FAUNCE RICHARD | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
MORLEY JOHN C | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Maher David | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
COSRONE NANCE | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | RESORT MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 | - |
REINSTATEMENT | 2016-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
MERGER | 2002-12-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000043349 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2016-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State