Search icon

TRACT B OF SHADOWWOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRACT B OF SHADOWWOOD PROPERTY OWNERS 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: 16 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2000 (24 years ago)
Document Number: N28393
FEI/EIN Number 592952080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TRACT B OF SHADOWWOOD PROPERTY OWNERS ASSO, C/O JCK ACCOUTNING, Naples, FL, 34110, US
Mail Address: JCK Accounting, 5644 Tavilla Circle, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELCE FRED Director 4212 Skyway Dr, NAPLES, FL, 34112
Clarey Robert Treasurer 4182 Skyway Dr, NAPLES, FL, 34112
BERRY MARK Director 4188 Skyway Dr, NAPLES, FL, 34112
Epperly Joy Director 4164 Skyway Dr, Naples, FL, 34112
Crowell Sandy Director Skyway Dr, Naples, FL, 34112
JCK Accounting Agent JCK Accounting, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 TRACT B OF SHADOWWOOD PROPERTY OWNERS ASSOCIATION, INC., C/O JCK ACCOUTNING, 5644 Tavilla Circle Suite 205, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-09-13 TRACT B OF SHADOWWOOD PROPERTY OWNERS ASSOCIATION, INC., C/O JCK ACCOUTNING, 5644 Tavilla Circle Suite 205, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-09-13 JCK Accounting -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 JCK Accounting, 5644 Tavilla Circle, Suite 205, NAPLES, FL 34110 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State