Search icon

THE RANCH AT ORANGE BLOSSOM MASTER ASSOCIATION, INC.

Company Details

Entity Name: THE RANCH AT ORANGE BLOSSOM MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Dec 2005 (19 years ago)
Document Number: N05000006786
FEI/EIN Number 205181882
Address: The Ranch At Orange Blossom Master associa, 1948 Oil Well Rd, Naples, FL, 34120, US
Mail Address: c/o Access Management, 2970 University Parkway, Sarasota, FL, 34243, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Patel Laura Agent 1938 Hawthorn Rd., Naples, FL, 34120

President

Name Role Address
Smithey Mark President The Ranch At Orange Blossom Master associa, Naples, FL, 34120

Officer

Name Role Address
Plante David Officer The Ranch At Orange Blossom Master associa, Naples, FL, 34120

Treasurer

Name Role Address
Morgan Charles Treasurer The Ranch At Orange Blossom Master associa, Naples, FL, 34120

Secretary

Name Role Address
Keefer Ryan Secretary The Ranch At Orange Blossom Master associa, Naples, FL, 34120

Director

Name Role Address
Cammons James Director The Ranch At Orange Blossom Master associa, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 The Ranch At Orange Blossom Master association, Inc., 1948 Oil Well Rd, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Patel, Laura No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1938 Hawthorn Rd., Naples, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 The Ranch At Orange Blossom Master association, Inc., 1948 Oil Well Rd, Naples, FL 34120 No data
AMENDMENT AND NAME CHANGE 2005-12-09 THE RANCH AT ORANGE BLOSSOM MASTER ASSOCIATION, INC. No data
AMENDMENT AND NAME CHANGE 2005-11-18 ORANGE BLOSSOM RANCH MASTER ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State