Search icon

THE RETREAT AT NAPLES NO. ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RETREAT AT NAPLES NO. ONE CONDOMINIUM 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: 17 Jun 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: N09796
FEI/EIN Number 592330202

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

Mail Address: 1004 Collier Center Way, Naples, FL, 34110, US
Address: 544 RETREAT DR., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARROW STEVE Vice President COLLIER FINANCIAL, NAPLES, FL, 34113
SUTTO SUSAN Director COLLIER FINANCIAL, NAPLES, FL, 34113
VALL LISA Treasurer COLLIER FINANCIAL, NAPLES, FL, 34113
VALL LISA Director COLLIER FINANCIAL, NAPLES, FL, 34113
SMIDT CORWIN Director COLLIER FINANCIAL, NAPLES, FL, 34113
Garafola David Agent 1004 Collier Center Way, Naples, FL, 34110
SPARROW STEVE Director COLLIER FINANCIAL, NAPLES, FL, 34113
SUTTO SUSAN President COLLIER FINANCIAL, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 544 RETREAT DR., NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Garafola, David -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1004 Collier Center Way, Ste 105, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 544 RETREAT DR., NAPLES, FL 34110 -
AMENDED AND RESTATEDARTICLES 2009-05-11 - -
AMENDED AND RESTATEDARTICLES 1986-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State