Entity Name: | SHADOWWOOD PARK 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: | 07 Sep 1988 (37 years ago) |
Document Number: | N28213 |
FEI/EIN Number |
650071617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6475 SEA WOLF CT, NAPLES, FL, 34112, US |
Mail Address: | 4730 11TH AVE SW, NAPLES, FL, 34116, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPALIAN, GERALDINE B. | Vice President | PO BOX 6684, PROVIDENCE, RI, 02940 |
TAPALIAN DAVID | Director | 44 DAVIS ST P O BOX 39, SEEKONK, MA |
TAPALIAN RICHARD | Director | 44 DAVIS ST P O BOX 39, SEEKONK, MA |
TAPALAN H CHARLES | Agent | 4730 11TH AVENUE SW, NAPLES, FL, 34116 |
TAPALIAN, GERALDINE B. | Director | PO BOX 6684, PROVIDENCE, RI, 02940 |
BENNETT LORI | Director | 4730 11TH AVE SW, NAPLES, FL |
TAPALIAN, H. CHARLES | Director | 4730 11TH AVENUE SW, NAPLES, FL, 34112 |
TAPALIAN, H. CHARLES | President | 4730 11TH AVENUE SW, NAPLES, FL, 34112 |
TAPALIAN, H. CHARLES | Secretary | 4730 11TH AVENUE SW, NAPLES, FL, 34112 |
TAPALIAN, GERALDINE B. | Treasurer | PO BOX 6684, PROVIDENCE, RI, 02940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2002-02-24 | 4730 11TH AVENUE SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 1999-03-06 | 6475 SEA WOLF CT, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-22 | 6475 SEA WOLF CT, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 1995-06-26 | TAPALAN, H CHARLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State