Search icon

ERIN WOODS CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 -
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 - -

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: 02 Apr 2025

Sources: Florida Department of State