Search icon

CLASSICS PLANTATION ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLASSICS PLANTATION ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2001 (23 years ago)
Document Number: N01000008220
FEI/EIN Number 593756814
Address: RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, Naples, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Whelchel Ward Esq. Agent C/O RESORT MANAGMENT, Naples, FL, 34104

Treasurer

Name Role Address
CILLUFFO SUSAN Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
Heiderman Robert Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

President

Name Role Address
Whelchel Ward President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
BUDGE KATHY Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-03 Whelchel, Ward, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-04-07 RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 C/O RESORT MANAGMENT, 2685 HORESHOE DRIVE SOUTH, Suite 215, Naples, FL 34104 No data
NAME CHANGE AMENDMENT 2001-12-06 CLASSICS PLANTATION ESTATES HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State