Search icon

TURNBURY HOMEOWNERS ASSOCIATION OF NAPLES, INC.

Company Details

Entity Name: TURNBURY HOMEOWNERS ASSOCIATION OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2002 (22 years ago)
Document Number: N33741
FEI/EIN Number 65-0180675
Address: 227 CHANNING CT, NAPLES, FL 34110
Mail Address: 227 CHANNING CT, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CARAS, LORI Agent 227 CHANNING CT, NAPLES, FL 34110

President

Name Role Address
PACETTI, KEVIN President 215 CHANNING CT, NAPLES, FL 34110

Director

Name Role Address
PACETTI, KEVIN Director 215 CHANNING CT, NAPLES, FL 34110
MITCHEL, DAVE Director 242 CHANNING CT, NAPLES, FL 34110
CHAMPION, TRIPP Director 415 ASHBURY WAY, NAPLES, FL 34110
CARAS, LORI Director 227 CHANNING CT, NAPLES, FL 34110
Brecht, Wendy Director 350 Ashbury Way, NAPLES, FL 34110

Vice President

Name Role Address
MITCHEL, DAVE Vice President 242 CHANNING CT, NAPLES, FL 34110

Treasurer

Name Role Address
CHAMPION, TRIPP Treasurer 415 ASHBURY WAY, NAPLES, FL 34110

Secretary

Name Role Address
CARAS, LORI Secretary 227 CHANNING CT, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 227 CHANNING CT, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 227 CHANNING CT, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2005-03-28 CARAS, LORI No data
CHANGE OF MAILING ADDRESS 2005-03-28 227 CHANNING CT, NAPLES, FL 34110 No data
REINSTATEMENT 2002-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1997-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1990-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State