Search icon

TRADEPORT TECHNOLOGY PARK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TRADEPORT TECHNOLOGY PARK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: N31334
FEI/EIN Number 65-0131210
Mail Address: c/o Welsh Companies FL, Inc., 2950 Tamiami Trail N, Suite 200, Naples, FL 34103
Address: 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WELSH COMPANIES FLORIDA, INC. Agent

Vice President

Name Role Address
UTTER, PATRICK Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Drumm, Thomas J. Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Percival, William Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Secretary

Name Role Address
Drumm, Thomas J. Secretary 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Treasurer

Name Role Address
Drumm, Thomas J. Treasurer 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Director

Name Role Address
Spilker, Christian M. Director 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Walton, Robert A. Director 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Zundel, Robert C., Jr. Director 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

President

Name Role Address
Spilker, Christian M. President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 WELSH COMPANIES FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2950 Tamiami Trl N, Suite 200, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 No data
AMENDMENT 2005-05-23 No data No data
NAME CHANGE AMENDMENT 2005-01-18 TRADEPORT TECHNOLOGY PARK OWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State