Search icon

VILLAS OF DEERWOOD AT NAPLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF DEERWOOD AT NAPLES 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: 15 May 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Sep 1998 (27 years ago)
Document Number: N20661
FEI/EIN Number 650089290

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

Address: c/o Golden Property Management Services, L, 3200 Bailey Lane, Naples, FL, 34105, US
Mail Address: c/o Golden Property Management Services, L, PO BOX 7068, Naples, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hargreaves Maureen Secretary c/o Golden Property Management Services, L, Naples, FL, 34101
knake paula Vice President c/o Golden Property Management Services, L, Naples, FL, 34101
Knake Scott President c/o Golden Property Management Services, L, Naples, FL, 34101
GOLDEN PROPERTY MANAGMENT SERVICES, LLC Agent 3200 Bailey Lane, Naples, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2020-01-30 GOLDEN PROPERTY MANAGMENT SERVICES, LLC -
AMENDED AND RESTATEDARTICLES 1998-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State