Entity Name: | THE WOODLANDS AT KING'S LAKE 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: | 06 Nov 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 May 1990 (35 years ago) |
Document Number: | N06030 |
FEI/EIN Number |
650258890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 COLLIER CENTER WAY, NAPLES, FL, 34110, US |
Mail Address: | 1016 COLLIER CENTER WAY, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DANIEL | Treasurer | 2294 ROYAL LANE, NAPLES, FL, 34112 |
POMETTI PETER | Vice President | 2241 ROYAL LANE, NAPLES, FL, 34112 |
LANE RICHARD | President | 2234 ROYAL LANE, NAPLES, FL, 34112 |
BACCHI TERESA | Director | 2230 ROYAL LANE, NAPLES, FL, 34112 |
SORRELL IAIN | Secretary | 2277 ROYAL LANE, NAPLES, FL, 34112 |
SPIRES & ASSOCIATES, P.A. | Agent | 1016 COLLIER CENTER WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 1016 COLLIER CENTER WAY, SUITE 105, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 1016 COLLIER CENTER WAY, SUITE 105, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 1016 COLLIER CENTER WAY, SUITE 105, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | SPIRES & ASSOCIATES, P.A. | - |
NAME CHANGE AMENDMENT | 1990-05-29 | THE WOODLANDS AT KING'S LAKE ASSOCIATION, INC. | - |
REINSTATEMENT | 1989-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-12-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State