Search icon

MARQUESA ISLES OF NAPLES, INC.

Company Details

Entity Name: MARQUESA ISLES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: N17000007956
FEI/EIN Number 82-2370225
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

President

Name Role Address
Cluff David President 2685 Horseshoe Dr S, Naples, FL, 34104

Secretary

Name Role Address
Forepaugh Brenda Secretary 2685 Horseshoe Dr S, Naples, FL, 34104

Vice President

Name Role Address
Deering Dan Vice President 2685 Horseshoe Dr S, Naples, FL, 34104

Treasurer

Name Role Address
McHugh Ed Treasurer 2685 Horseshoe Dr S, Naples, FL, 34104

Member

Name Role Address
McGhee Alison Member 2685 Horseshoe Dr S, Naples, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-03-14 MARQUESA ISLES OF NAPLES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-01-03 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 No data

Documents

Name Date
Amendment and Name Change 2024-03-14
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State