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 |
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 | - |
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 | - | - |
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