Search icon

THE NAPLES BIG CYPRESS INDUSTRIAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NAPLES BIG CYPRESS INDUSTRIAL PARK CONDOMINIUM 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: 05 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: N04000004518
FEI/EIN Number 201115309

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESORT MANAGEMENT LLC Agent -
Asher FREDERICK W President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
WAS MICHAEL Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Simms Anthony J Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-06-12 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000595168 TERMINATED 1000000328805 COLLIER 2012-09-05 2032-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
Amendment 2020-06-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State