Search icon

DANIELS PLACE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DANIELS PLACE NEIGHBORHOOD 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: 20 May 2015 (10 years ago)
Document Number: N15000005131
FEI/EIN Number 47-4563483

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

Address: c/o The Warner Corporation, 1076 Business Lane, Naples, FL, 34110, US
Mail Address: c/o The Warner Corporation, 1076 Business Lane, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gravatte Tony Secretary c/o The Warner Corporation, Naples, FL, 34110
Gravatte Tony Treasurer c/o The Warner Corporation, Naples, FL, 34110
Lile William Vice President c/o The Warner Corporation, Naples, FL, 34110
Glynn Ryan President c/o The Warner Corporation, Naples, FL, 34110
Ellington Scott Director c/o The Warner Corporation, Naples, FL, 34110
Nesselroade Julianne Director c/o The Warner Corporation, Naples, FL, 34110
THE WARNER CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 c/o The Warner Corporation, 1076 Business Lane, Suite Five, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-27 c/o The Warner Corporation, 1076 Business Lane, Suite Five, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-04-27 The Warner Corporation -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State