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 |
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 | - |
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 | - | - |
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