Search icon

WAVERLY GREENS AT CARLTON LAKES, INC. - Florida Company Profile

Company Details

Entity Name: WAVERLY GREENS AT CARLTON LAKES, 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: 29 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: N03000003795
FEI/EIN Number 331085555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6517 Waverly Green Way, NAPLES, FL, 34110, US
Mail Address: PO BOX 112043, NAPLES, FL, 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stracka Pamela Vice President 6443 WAVERLY GREEN WAY, NAPLES, FL, 34110
Peters James Treasurer 6517 WAVERLY GREEN WAY, NAPLES, FL, 34110
Brinkert Allison Dr. Director 6451 WAVERLY GREEN WAY, NAPLES, FL, 34110
Mousa Bruce Dr. Director 6506 WAVERLY GREEN WAY, NAPLES, FL, 34110
ADAMCZYK MARK E Agent 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109
Carver-Raffa Deirdre Dr. President 6427 WAVERLY GREEN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 6517 Waverly Green Way, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2018-03-26 ADAMCZYK, MARK E -
REINSTATEMENT 2018-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-03-03 6517 Waverly Green Way, NAPLES, FL 34110 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State