Entity Name: | THE DUNES OF NAPLES PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jan 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Jul 2020 (5 years ago) |
Document Number: | N01000000507 |
FEI/EIN Number | 593696099 |
Address: | 310 DUNES BLVD., NAPLES, FL, 34110, US |
Mail Address: | 310 DUNES BLVD., NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER ROBERT AESQ. | Agent | 2400 FIRST STREET - STE. 300, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
Forgiano Joe | President | 315 Dunes Blvd., Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Caulk Bob | Vice President | 285 Grande Way, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
harris William | Chief Executive Officer | 310 DUNES BLVD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LIVENGOOD DAVID | Director | 415 SEA GROVE LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Scharff Robert | Treasurer | 325 Dunes Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Lynn Nicole | Secretary | 27652 Roslin Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | COOPER, ROBERT A, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 2400 FIRST STREET - STE. 300, FORT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 310 DUNES BLVD., NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 310 DUNES BLVD., NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-27 |
Amended and Restated Articles | 2020-07-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
Reg. Agent Change | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State