Entity Name: | EDGEWATER SHORES HOMEOWNERS 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: | 23 Sep 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | N20000010784 |
FEI/EIN Number |
88-1220027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Panther Lane, Naples, FL, 34109, US |
Mail Address: | 1415 Panther Lane, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conlin Loretta | President | 1415 Panther Lane, Naples, FL, 34109 |
Carter Josh | Vice President | 1415 Panther Lane, Naples, FL, 34109 |
Lewis Susan | Treasurer | Access Management, Naples, FL, 34109 |
Henry SueAnn | Director | 1415 Panther Lane, Naples, FL, 34109 |
ACCESS MANAGEMENT CO., LLC | Agent | - |
Tyburski Raymond | Secretary | 1415 Panther Lane, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-19 | Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-12-19 | Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-19 | Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | ACCESS MANAGEMENT | - |
AMENDMENT | 2020-10-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-08-17 |
Amendment | 2020-10-05 |
Domestic Non-Profit | 2020-09-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State