TORINO AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Entity Name: | TORINO AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Aug 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2018 (7 years ago) |
Document Number: | N04000008010 |
FEI/EIN Number | 203073649 |
Address: | 6017 PINE RIDGE ROAD #262, NAPLES, FL, 34119 |
Mail Address: | 5455 A1A South, St. Augustine, FL, 32080-7111, US |
ZIP code: | 34119 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Celani Ann | Secretary | 2096 Rivoli Court, NAPLES, FL, 34105 |
Nelson Lane | President | 2101 Modena Court, NAPLES, FL, 34105 |
Bernd David | Boar | 2161 Asti Ct, Naples, FL, 34105 |
Armstrong Scott | Treasurer | 2121 Modena Court, Naples, FL, 34105 |
- | Agent | - |
Preez Hugo | Vice President | 2165 Asti Ct, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 11100 Bonita Beach Road, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-21 | 6017 PINE RIDGE ROAD #262, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 6017 PINE RIDGE ROAD #262, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | BLOOM, KENNETH E | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State