Search icon

MOCKINGBIRD CROSSING COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOCKINGBIRD CROSSING COMMUNITY 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: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N13000007213
FEI/EIN Number 46-3405633

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON PAUL President 9150 Galleria Court Suite 201, Naples, FL, 34109
Capone Rosemary Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Villa Dennis Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Friend John Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Crisanti Richard Secretary 9150 Galleria, Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-05-03 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-05-03 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 9150 Galleria Court Suite 201, Naples, FL 34109 -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-03-30
REINSTATEMENT 2021-03-05
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State