Search icon

COMPASS POINT SOUTH AT WINDSTAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COMPASS POINT SOUTH AT WINDSTAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 1990 (34 years ago)
Document Number: N13709
FEI/EIN Number 65-0154844
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
CURTIS, RICHARD Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S STE 215 NAPLES, FL 34104

President

Name Role Address
TEDESCO, GERALD President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S STE 215 NAPLES, FL 34104

VICE PRESIDENT

Name Role Address
MCCARTHY, TIMOTHY VICE PRESIDENT C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S STE 215 NAPLES, FL 34104

DIRECTOR

Name Role Address
YACOBIAN, MARY DIRECTOR C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUIT#215 NAPLES, FL 34104

Secretary

Name Role Address
CAIN, MELANIE Secretary C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S STE 215 NAPLES, FL 34104

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 No data
CHANGE OF MAILING ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-03-26 RESORT MANAGEMENT No data
NAME CHANGE AMENDMENT 1990-09-07 COMPASS POINT SOUTH AT WINDSTAR CONDOMINIUM ASSOCIATION, INC. No data
REINSTATEMENT 1989-12-19 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

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: 04 Feb 2025

Sources: Florida Department of State