Search icon

WOODMERE PROFESSIONAL OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State