Entity Name: | WOODMERE PROFESSIONAL OWNER'S 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: | 23 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | N28012 |
FEI/EIN Number |
650068423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL, 34103 |
Mail Address: | 2375 TAMIAMI TR N #206, EXCEL REAL ESTATE SERVICES, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frater Fitzgerald | President | 2375 Tamiami Trail N #210, Naples, FL, 34103 |
Matthews Thomas | Vice President | 2375 Tamiami Trail N. # 306, Naples, FL, 34103 |
Slepcevich Kimberly | Secretary | 2375 Tamiami Trail N # 208, Naples, FL, 34103 |
Gustason Ronald | Treasurer | 2375 Tamiami Trail N, # 110, Naples, FL, 34103 |
Scherer William G | Manager | 2375 Tamiami Tr N # 206, Naples, FL, 34103 |
Davies Christopher | Director | 2375 Tamiami Trail N, Ste. 308, Naples, FL, 34103 |
Davies Christopher N | Agent | 2375 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | Davies, Christopher N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 2375 TAMIAMI TRAIL NORTH, SUITE 308, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-26 | 2375 TAMIAMI TR NORTH, SUITE 206, NAPLES, FL 34103 | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State