Search icon

TRADEPORT TECHNOLOGY PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADEPORT TECHNOLOGY PARK 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: 23 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: N31334
FEI/EIN Number 650131210

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

Address: 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US
Mail Address: c/o Welsh Companies FL, Inc., 2950 Tamiami Trail N, Naples, FL, 34103, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

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
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 CJr. Director 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Percival William Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
WELSH COMPANIES FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-04-26 WELSH COMPANIES FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2950 Tamiami Trl N, Suite 200, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 -
AMENDMENT 2005-05-23 - -
NAME CHANGE AMENDMENT 2005-01-18 TRADEPORT TECHNOLOGY PARK OWNERS' ASSOCIATION, INC. -

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: 02 Apr 2025

Sources: Florida Department of State