Entity Name: | ERIN WOODS CLUB OF NAPLES, 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: | 26 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2012 (12 years ago) |
Document Number: | N20836 |
FEI/EIN Number |
592800585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL, 34109, US |
Mail Address: | c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster Susan | President | c/o Newell Property Management Corporation, Naples, FL, 34109 |
Wollwinder Shannon | Vice President | c/o Newell Property Management Corporation, Naples, FL, 34109 |
Stone Laurie | Secretary | c/o Newell Property Management Corporation, Naples, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Newell Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL 34109 | - |
PENDING REINSTATEMENT | 2012-12-10 | - | - |
REINSTATEMENT | 2012-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-11-19 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State