Search icon

META AT CAPE HARBOUR COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: META AT CAPE HARBOUR COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: N02000006457
FEI/EIN Number 043739742
Address: C/O 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
RESORT MANAGEMENT LLC Agent

Secretary

Name Role Address
SCHECHTER ROSA Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
ROSCH GEORGE Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

President

Name Role Address
KIRKMAN JANE President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Director

Name Role Address
HOGG JASON Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
GIBBS AILEEN Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 RESORT MANAGEMENT No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data
AMENDMENT 2015-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
Amendment 2015-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State