Search icon

CHASE PRESERVE OF LELY RESORT NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHASE PRESERVE OF LELY RESORT NEIGHBORHOOD 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: 02 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: N00000005085
FEI/EIN Number 651087221

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

Address: 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109, US
Mail Address: 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ragozzine Alfred President 9150 Galleria Court Suite 201, Naples, FL, 34109
Driscoll Thomas Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Greco Joseph Secretary 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109
Celorio Giovanna Othe 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-11-05 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State