Search icon

CRANBROOK COLONY, INC. - Florida Company Profile

Company Details

Entity Name: CRANBROOK COLONY, 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: 28 Nov 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: N29457
FEI/EIN Number 650084044

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

Address: c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frye Robert W Vice President c/o Newell Property Management, Naples, FL, 34109
Reid Douglas Treasurer c/o Newell Property Management, Naples, FL, 34109
Yanushfski Alex Director c/o Newell Property Management, Naples, FL, 34109
Jenner Catherine L Secretary c/o Newell Property Management, Naples, FL, 34109
Nistico Frank President c/o Newell Property Management, Naples, FL, 34109
Adamczyk Mark Agent 9130 Galleria Court Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-08-01 c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 9130 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Adamczyk, Mark -
AMENDED AND RESTATEDARTICLES 2017-03-28 - -
EVENT CONVERTED TO NOTES 1991-10-11 - -
NAME CHANGE AMENDMENT 1991-10-11 CRANBROOK COLONY, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State