Search icon

POSITANO PLACE AT NAPLES MASTER ASSOCIATION, INC.

Company Details

Entity Name: POSITANO PLACE AT NAPLES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2005 (19 years ago)
Document Number: N05000012477
FEI/EIN Number 203992220
Address: 12910 POSITANO CIRCLE, NAPLES, FL, 34105, US
Mail Address: 12910 POSITANO CIRCLE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
THE MURRELL LAW FIRM, P.A. Agent

President

Name Role Address
COX MICHAEL President 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Vice President

Name Role Address
CIAMPO BILLY Vice President 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Secretary

Name Role Address
BRINKMEYER JAMES Secretary 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Treasurer

Name Role Address
BRINKMEYER JAMES Treasurer 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Director

Name Role Address
BRINKMEYER JAMES Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
HARRISON ROBERT Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
STOVALL KELSIE Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
DUFAULT MARC Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
CIAMPO BILLY Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-02 THE MURRELL LAW FIRM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 1044 CASTELLO DR STE 106, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 12910 POSITANO CIRCLE, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2008-06-23 12910 POSITANO CIRCLE, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
Reg. Agent Change 2016-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State