Search icon

THE HOMEOWNERS ASSOCIATION OF CASTLEWOOD, INC

Company Details

Entity Name: THE HOMEOWNERS ASSOCIATION OF CASTLEWOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2002 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: N02000008391
FEI/EIN Number 550812559
Address: 5603 NAPLES BLVD., NAPLES, FL, 34109
Mail Address: 5603 NAPLES BLVD., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Samouce Robert Agent 3060 Tamiami Trail North, Naples, FL, 34103

President

Name Role Address
Anderson Ron President 5603 NAPLES BLVD., NAPLES, FL, 34109

Treasurer

Name Role Address
Wychocki Nicholas Treasurer 5603 NAPLES BLVD., NAPLES, FL, 34109

Secretary

Name Role Address
Miller Jon Secretary 5603 NAPLES BLVD., NAPLES, FL, 34109

Director

Name Role Address
Rois Felipe Director 5603 NAPLES BLVD., NAPLES, FL, 34109
Petruzelli Thomas Director 5603 NAPLES BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Samouce, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3060 Tamiami Trail North, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 5603 NAPLES BLVD., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-04-25 5603 NAPLES BLVD., NAPLES, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2008-11-17 No data No data
AMENDMENT 2002-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State