Search icon

WOODMERE PROFESSIONAL OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: WOODMERE PROFESSIONAL OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: N28012
FEI/EIN Number 65-0068423
Address: 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL 34103
Mail Address: 2375 TAMIAMI TR N #206, EXCEL REAL ESTATE SERVICES, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Davies, Christopher N Agent 2375 TAMIAMI TRAIL NORTH, SUITE 308, NAPLES, FL 34103

President

Name Role Address
Frater, Fitzgerald President 2375 Tamiami Trail N #210, Naples, FL 34103

Vice President

Name Role Address
Matthews, Thomas Vice President 2375 Tamiami Trail N. # 306, Naples, FL 34103

Secretary

Name Role Address
Slepcevich, Kimberly Secretary 2375 Tamiami Trail N, # 208 Naples, FL 34103

Treasurer

Name Role Address
Gustason, Ronald Treasurer 2375 Tamiami Trail N,, # 110 Naples, FL 34103

Manager

Name Role Address
Scherer, William G Manager 2375 Tamiami Tr N, # 206 Naples, FL 34103

Director

Name Role Address
Davies, Christopher N Director 2375 Tamiami Trail N, Ste. 308, Naples, FL 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 Davies, Christopher N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2375 TAMIAMI TRAIL NORTH, SUITE 308, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL 34103 No data
CANCEL ADM DISS/REV 2005-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-04-26 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000436631 TERMINATED 1000000163283 COLLIER 2010-03-12 2030-03-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State