Search icon

THE WOODLANDS AT KING'S LAKE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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