Entity Name: | TWINEAGLES HOMEOWNERS 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: | 21 Feb 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | N02000001282 |
FEI/EIN Number |
010636493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11330 TWIN EAGLES BLVD, NAPLES, FL, 34120, US |
Mail Address: | 11330 TWIN EAGLES BLVD, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barina Kara | President | 11330 Twin Eagles Boulevard, Naples, FL, 34120 |
Fildes Scott | Secretary | 11330 Twin Eagles Boulevard, Naples, FL, 34120 |
Monaghan Christina | Treasurer | 11330 Twin Eagles Boulevard, Naples, FL, 34120 |
LaScola Christine | Director | 11330 Twin Eagles Boulevard, Naples, FL, 34120 |
Witzel Jim | Director | 11330 Twin Eagles Boulevard, Naples, FL, 34120 |
Ansalone George | Vice President | 11330 Twineagles Blvd, Naples, FL, 34120 |
Becker & Poliakoff | Agent | 4001 Tamiami Trail N. Suite 270, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 11330 TWIN EAGLES BLVD, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 11330 TWIN EAGLES BLVD, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 4001 Tamiami Trail N. Suite 270, Naples, FL 34103 | - |
AMENDMENT | 2010-12-16 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-04-24 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-07-31 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State