Search icon

CARAWAY LAKES RESIDENTS' ASSOCIATION, INC.

Company Details

Entity Name: CARAWAY LAKES RESIDENTS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Document Number: N02000002811
FEI/EIN Number 043692717
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL, 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
LEONARD THOMAS President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
WILLSEY BARBARA Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
GEORGE LILA L Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
O'HARE ROBERT Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Director

Name Role Address
ORUM CHIP Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-07 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2012-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State