Search icon

PALM LAKE OF NAPLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM LAKE OF NAPLES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N24972
FEI/EIN Number 650035177

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

Address: 3131 E TAMIAMI TRAIL, LOT 49, NAPLES, FL, 34112, US
Mail Address: 3131 E TAMIAMI TRAIL, LOT 49, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MIRELLA Director 3131 EAST TAMIAMI TRL #49, NAPLES, FL, 34112
TORRES MIRELLA President 3131 EAST TAMIAMI TRL #49, NAPLES, FL, 34112
SANTIAGO HERIBERTO Vice President 3131 E. TAMIAMI TRL., LOT 58, NAPLES, FL, 34112
SANTIAGO HERIBERTO Director 3131 E. TAMIAMI TRL., LOT 58, NAPLES, FL, 34112
LOPEZ ROSA Director 3131 E TAMIAMI TRL., LOT 57, NAPLES, FL, 34112
LOPEZ ROSA Secretary 3131 E TAMIAMI TRL., LOT 57, NAPLES, FL, 34112
CAMERO ABEL Director 3131 E TAMIAMI TRL., #55, NAPLES, FL, 34112
CAMERO ABEL Treasurer 3131 E TAMIAMI TRL., #55, NAPLES, FL, 34112
TORRES MIRELLA Agent 3131 E TAMIAMI TRAIL, #49, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 3131 E TAMIAMI TRAIL, LOT 49, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 1996-03-18 TORRES, MIRELLA -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 3131 E TAMIAMI TRAIL, #49, PALM LAKE OF NAPLES HOME OWNERS, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1994-03-22 3131 E TAMIAMI TRAIL, LOT 49, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State