Entity Name: | CORDOBA AT LELY RESORT HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CORDOBA AT LELY RESORT HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 25 Apr 2008 (17 years ago) |
Document Number: | N08000004128 |
FEI/EIN Number |
26-2533670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2335 Tamiami Trail North, | Suite 402 |, Naples, FL 34103 |
Mail Address: | 2335 TAMIAMI TRAIL N. STE 402, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cambridge Property Management of Southwest Florida | Agent | 2335 TAMIAMI TRAIL N. STE 402, NAPLES, FL 34103 |
Herther, Craig | Secretary | 2335 TAMIAMI TRAIL N. STE 402, NAPLES, FL 34103 |
Vargas, Nelson | Treasurer | 2335 Tamiami Trl N, Ste 402 Naples, FL 34103-4457 |
Minnick, Jeff | President | 2335 Tamiami Trl N, Ste 402 Naples, FL 34103-4457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2335 Tamiami Trail North, | Suite 402 |, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2335 Tamiami Trail North, | Suite 402 |, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Cambridge Property Management of Southwest Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2335 TAMIAMI TRAIL N. STE 402, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-21 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State