Entity Name: | IL REGALO HOMEOWNERS' 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: | 16 Jun 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 2005 (20 years ago) |
Document Number: | N05000006262 |
FEI/EIN Number |
203729751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6805-6917 IL Regalo Circle, NAPLES, FL, 34109, US |
Mail Address: | c/o Moore Property Management LLC, 5603 NAPLES BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOWACKI ELLEN | Vice President | c/o Moore Property Management LLC, NAPLES, FL, 34109 |
Behle Egon | Treasurer | c/o Moore Property Management LLC, NAPLES, FL, 34109 |
GUNTHER CURTIS | Secretary | c/o Moore Property Management LLC, NAPLES, FL, 34109 |
PALMER JENNIFER | President | 5603 Naples Blvd., Naples, FL, 34109 |
Samouce Robert | Agent | 3060 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Samouce, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 3060 Tamiami Trail North, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 6805-6917 IL Regalo Circle, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 6805-6917 IL Regalo Circle, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2005-09-08 | IL REGALO HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-23 |
Reg. Agent Change | 2019-08-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State