Search icon

STILLWATER CAY RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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