Entity Name: | NAPLES TRACE CONDOMINIUM 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: | 18 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 1995 (30 years ago) |
Document Number: | N27481 |
FEI/EIN Number |
650166744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Cambridge Management, 2335 Tamiami Trail N., Naples, FL, 34103, US |
Mail Address: | C/O Cambridge Management, 2335 Tamiami Trail N., Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMODIE AUDREY | Secretary | C/O Cambridge Management, Naples, FL, 34103 |
VATH SHARON | President | C/O Cambridge Management, Naples, FL, 34103 |
Perullo Ronald | Vice President | C/O Cambridge Management, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Cambridge Management | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
AMENDMENT | 1995-06-30 | - | - |
REINSTATEMENT | 1992-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State