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 |
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 |
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 | - | - |
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