Entity Name: | REFLECTION LAKES AT NAPLES MASTER ASSOCIATION, 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 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2024 (9 months ago) |
Document Number: | N03000008533 |
FEI/EIN Number |
20-1076983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 MIRROR DRIVE, NAPLES, FL, 34114, US |
Mail Address: | 14020 MIRROR DRIVE, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIATION LEGAL LLC | Agent | - |
BIRKELAND LEIF | Director | C/O ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Peccoralo Lou | Vice President | C/O Allied Property Group, Miami, FL, 33186 |
HAHN KEVIN | President | C/O Allied Property Group, Miami, FL, 33186 |
Gillespie Charles | Treasurer | C/O Allied Property Group, Miami, FL, 33186 |
Battista Ben | Director | C/O Allied Property Group, Miami, FL, 33186 |
Maxwell Linda | Secretary | C/O Allied Property Group, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 14020 MIRROR DRIVE, NAPLES, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Association Legal | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 12600 World Plaza Ln, Ft. Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-25 | 14020 MIRROR DRIVE, NAPLES, FL 34114 | - |
AMENDMENT | 2015-07-06 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-07-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State