Search icon

PRINCETON PLACE AT WIGGINS BAY CONDOMINIUM FIVE ASSOCIATION, INC.

Company Details

Entity Name: PRINCETON PLACE AT WIGGINS BAY CONDOMINIUM FIVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 1988 (37 years ago)
Document Number: N24487
FEI/EIN Number 65-0040196
Address: 380 HORSECREEK DR., NAPLES, FL 34109
Mail Address: 3400 9TH STREET NORTH, 302, NAPLES, FL 34103
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KPG Property Management Services Agent 3400 9TH STREET NORTH, 302, NAPLES, FL 34103

President

Name Role Address
SMITH, MIKE President 380 HORSECREEK DR # 503, NAPLES, FL 34110

Secretary

Name Role Address
Koester, Joe Secretary 380 HORSECREEK DR., # 108, NAPLES, FL 34110

Treasurer

Name Role Address
Khaskin, Eleonora Treasurer 380 Horsecreek Drive, #204 Naples, FL 34110

Vice President

Name Role Address
Frey, Joseph Vice President 380 Horsecreek Drive #502, Naples, FL 34110

Director

Name Role Address
Wool, Jonathan Director 380 Horsecreek Drive #305, Naples, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 380 HORSECREEK DR., NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-03-11 KPG Property Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 3400 9TH STREET NORTH, 302, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 380 HORSECREEK DR., NAPLES, FL 34109 No data
AMENDMENT 1988-02-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State