Search icon

PLAYER'S COVE AT LELY RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLAYER'S COVE AT LELY RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: N06000006328
FEI/EIN Number 205038989
Address: c/o Resort Management, 2685 Horseshoe Dr. S, Naples, FL, 34104, US
Mail Address: c/o Resort Management, 2685 Horseshoe Dr. S, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Vice President

Name Role Address
John Lowe Vice President c/o Resort Management, Naples, FL, 34104

President

Name Role Address
CIRINO PETER President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Secretary

Name Role Address
RUMELT RICHARD Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Treasurer

Name Role Address
HOMAN LARRY Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Director

Name Role Address
CHARAK KENNETH Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 c/o Resort Management, 2685 Horseshoe Dr. S, 215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-10-22 c/o Resort Management, 2685 Horseshoe Dr. S, 215, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-10-22 Resort Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 c/o Resort Management, 2685 Horseshoe Dr. S, 215, Naples, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2021-04-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
Amended and Restated Articles 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-07
Reg. Agent Change 2017-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State