Search icon

MANGROVE BAY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MANGROVE BAY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: N14000007690
FEI/EIN Number 47-1852904
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

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
Pearson William Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
PURMORT BILL Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
Kiernan Kelley Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Director

Name Role Address
Cloetingh Stephen Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
SZABLA PHIL Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-04-22 RESORT MANAGEMENT No data
AMENDMENT 2018-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-15
Amendment 2018-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State