Search icon

CORKSCREW ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORKSCREW ESTATES 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: 21 Sep 2021 (4 years ago)
Document Number: N21000011200
FEI/EIN Number 87-3607391

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

Address: Access Management, 1415 Panther Lane, Naples, FL, 34109, US
Mail Address: Access Management, 1415 Panther Lane, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giordano Mary President Access Management, Naples, FL, 34109
Lind Roy Treasurer Access Management, Naples, FL, 34109
Villa Carol Secretary Access Management, Naples, FL, 34109
Youmans Robin Director Access Management, Naples, FL, 34109
Ralph David Vice President Access Management, Naples, FL, 34109
ACCESS MANAGEMENT CO., LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-12-19 Access Management, 1415 Panther Lane, Suite 329, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-12-19 Access Management -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-02-02 Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 Access Management, 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2022-01-26 MORTON, KIMBERLY -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
Domestic Non-Profit 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State