Search icon

THE RETREAT WATERSIDE, INC. - Florida Company Profile

Company Details

Entity Name: THE RETREAT WATERSIDE, 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: 05 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: N20494
FEI/EIN Number 592776283

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

Address: Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH ZANE Treasurer c/o Newell Property Management, Naples, FL, 34109
HOLLINGSWORTH ZANE Director c/o Newell Property Management, Naples, FL, 34109
Wilson Linda Secretary c/o Newell Property Management, Naples, FL, 34109
SHIVE LYNNE Director c/o Newell Property Management, Naples, FL, 34109
EARLY ELLEN President c/o Newell Property Management, Naples, FL, 34109
EARLY ELLEN Director c/o Newell Property Management, Naples, FL, 34109
PECK LARRY Vice President c/o Newell Property Management, Naples, FL, 34109
Wilson Linda Director c/o Newell Property Management, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 5435 Jaeger Rd #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Newell Property Management -
CHANGE OF MAILING ADDRESS 2024-02-21 Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -
AMENDED AND RESTATEDARTICLES 2010-04-26 - -
REINSTATEMENT 1990-06-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-08
Reinstatement 2020-07-02
Admin. Diss. for Reg. Agent 2020-06-05
Reg. Agent Resignation 2020-01-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State