Search icon

COMPASS POINT SOUTH AT WINDSTAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS POINT SOUTH AT WINDSTAR 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: 06 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 1990 (35 years ago)
Document Number: N13709
FEI/EIN Number 650154844

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN MELANIE Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
CURTIS RICHARD Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
TEDESCO GERALD President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MCCARTHY TIMOTHY Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
YACOBIAN MARY Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-26 RESORT MANAGEMENT -
NAME CHANGE AMENDMENT 1990-09-07 COMPASS POINT SOUTH AT WINDSTAR CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1989-12-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-08-15
Reg. Agent Resignation 2017-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State