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 |
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 |
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. | - |
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