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 |
Name | Role | Address |
---|---|---|
Samouce Robert | Agent | 3060 Tamiami Trail North, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Anderson Ron | President | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Wychocki Nicholas | Treasurer | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Miller Jon | Secretary | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Rois Felipe | Director | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Petruzelli Thomas | Director | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
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 |
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