Search icon

EDGEWATER SHORES HOMEOWNERS ASSOCIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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