Search icon

MAHOGANY BEND ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAHOGANY BEND 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: 04 Oct 1984 (40 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: N05473
FEI/EIN Number 592137706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 98 WYNDEMERE WAY, NAPLES, FL, 34105, US
Mail Address: 98 WYNDEMERE WAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS MICHELLE Secretary 102 EDGEMERE WAY SOUTH, NAPLES, FL, 34105
JOLLIFFE LYNN Treasurer 167 EDGEMERE WAY SOUTH, NAPLES, FL, 34105
FICO JOSEPH J Director 139 EDGEMERE WAY SOUTH, NAPLES, FL, 34105
DOBSON WILLIAM J Vice President 171 EDGEMERE WAY SOUTH, NAPLES, FL, 34105
LACROIX GILBERT Director 20 BRAMBLEWOOD POINT, NAPLES, FL, 34105
GOODWIN HEATHER E E Agent 98 WYNDEMERE WAY, NAPLES, FL, 34105
MC KENZIE DAVID President 183 EDGEMERE WAY SOUTH, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 GOODWIN, HEATHER E EX DIR -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-12-20 MAHOGANY BEND ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 98 WYNDEMERE WAY, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 98 WYNDEMERE WAY, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 1998-04-09 98 WYNDEMERE WAY, NAPLES, FL 34105 -
AMENDMENT 1990-01-31 - -
REINSTATEMENT 1987-03-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State