Search icon

THE DUNES OF NAPLES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNES OF NAPLES PROPERTY OWNERS 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: 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

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

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

Key Officers & Management

Name Role Address
Forgiano Joe President 315 Dunes Blvd., Naples, FL, 34110
Caulk Bob Vice President 285 Grande Way, Naples, FL, 34110
harris William Chief Executive Officer 310 DUNES BLVD, NAPLES, FL, 34110
LIVENGOOD DAVID Director 415 SEA GROVE LANE, NAPLES, FL, 34110
COOPER ROBERT AESQ. Agent 2400 FIRST STREET - STE. 300, FORT MYERS, FL, 33901
Scharff Robert Treasurer 325 Dunes Blvd, Naples, FL, 34110
Lynn Nicole Secretary 27652 Roslin Drive, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 COOPER, ROBERT A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 2400 FIRST STREET - STE. 300, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 310 DUNES BLVD., NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2011-04-14 310 DUNES BLVD., NAPLES, FL 34110 -

Documents

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 Apr 2025

Sources: Florida Department of State