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 |
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 |
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 | - | - |
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