Entity Name: | FIRANO AT NAPLES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | N05000011301 |
FEI/EIN Number | 203797213 |
Address: | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US |
Mail Address: | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent |
Name | Role | Address |
---|---|---|
NOVY CATHERINE | President | c/o Newell Property Management, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FLANAGAN CHARLES | Treasurer | c/o Newell Property Management, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Shannon Catherine | Vice President | c/o Newell Property Management, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Copley Dale | Secretary | c/o Newell Property Management, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Gasino Koku | Director | c/o Newell Property Management, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | Newell Property Management Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 5435 Jaeger Rd #4, NAPLES, FL 34109 | No data |
AMENDMENT | 2018-04-24 | No data | No data |
AMENDMENT | 2018-01-11 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-06-15 | FIRANO AT NAPLES HOMEOWNERS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-11 |
Amendment | 2018-04-24 |
ANNUAL REPORT | 2018-03-23 |
Amendment | 2018-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State