Search icon

ERIN WOODS CLUB OF NAPLES, INC.

Company Details

Entity Name: ERIN WOODS CLUB OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2012 (12 years ago)
Document Number: N20836
FEI/EIN Number 59-2800585
Address: c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109
Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

President

Name Role Address
Foster, Susan President c/o Newell Property Management Corporation, 5435 Jaeger Rd #4 Naples, FL 34109

Vice President

Name Role Address
Wollwinder, Shannon Vice President c/o Newell Property Management Corporation, 5435 Jaeger Rd #4 Naples, FL 34109

Secretary

Name Role Address
Stone, Laurie Secretary c/o Newell Property Management Corporation, 5435 Jaeger Rd #4 Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 Newell Property Management No data
CHANGE OF MAILING ADDRESS 2024-03-18 c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109 No data
PENDING REINSTATEMENT 2012-12-10 No data No data
REINSTATEMENT 2012-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1999-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State