Search icon

TORINO AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: TORINO AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: N04000008010
FEI/EIN Number 203073649
Address: 6017 PINE RIDGE ROAD #262, NAPLES, FL, 34119
Mail Address: %KEB MANAGEMENT SERVICES, 6017 PINE RIDGE ROAD 3262, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOM KENNETH E Agent 11100 Bonita Beach Road, Bonita Springs, FL, 34135

Secretary

Name Role Address
Nelson Lane Secretary 2101 Modena, NAPLES, FL, 34105

President

Name Role Address
Gilchrist Robbie President 2136 Torino Way, NAPLES, FL, 34105

Vice President

Name Role Address
Bernd David Vice President 2161 Asti Ct, Naples, FL, 34105
Preez Hugo Vice President 2165 Asti Ct, Naples, FL, 34105

Treasurer

Name Role Address
Zollman Steve Treasurer 2092 Rivoli Ct, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 11100 Bonita Beach Road, Bonita Springs, FL 34135 No data
AMENDED AND RESTATEDARTICLES 2018-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 6017 PINE RIDGE ROAD #262, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2011-03-22 6017 PINE RIDGE ROAD #262, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 BLOOM, KENNETH E No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
Amended and Restated Articles 2018-12-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State