Search icon

NAPLES RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES RESERVE HOMEOWNERS 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 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: N13000008242
FEI/EIN Number 46-5240448

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

Address: 14885 NAPLES RESERVE CIR., NAPLES, FL, 34114
Mail Address: C/O KWPMC, 8200 NW 33RD ST., STE 300, MIAMI, FL, 33122
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devlin Heidi President Naples Reserve Homeowners Association, Naples, FL, 34114
Price Lowell Vice President Naples Reserve Homeowners Association, Naples, FL, 34114
Futterman Howard Treasurer Naples Reserve Homeowners Association, Naples, FL, 34114
Lanno Dino Secretary Naples Reserve Homeowners Association, Naples, FL, 34114
Garfunkel Ben Director 14885 NAPLES RESERVE CIR., NAPLES, FL, 34114
Thomson S. K Agent 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100094 NAPLES RESERVE MASTER ASSOCIATION, A FLORIDA CORPORATION. ACTIVE 2021-08-02 2026-12-31 - C/O KWPMC, 8200 NW 33RD ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-23 Thomson, S. Kyla -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 4501 TAMIAMI TRAIL N, SUITE 350, Suite 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 14885 NAPLES RESERVE CIR., NAPLES, FL 34114 -
AMENDMENT 2020-12-14 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-09-29
Reg. Agent Change 2021-03-08
ANNUAL REPORT 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State