Entity Name: | TURNBURY HOMEOWNERS ASSOCIATION OF NAPLES, 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: | 16 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2002 (22 years ago) |
Document Number: | N33741 |
FEI/EIN Number |
650180675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 CHANNING CT, NAPLES, FL, 34110 |
Mail Address: | 227 CHANNING CT, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACETTI KEVIN | President | 215 CHANNING CT, NAPLES, FL, 34110 |
PACETTI KEVIN | Director | 215 CHANNING CT, NAPLES, FL, 34110 |
CARAS LORI | Director | 227 CHANNING CT, NAPLES, FL, 34110 |
Brecht Wendy | Director | 350 Ashbury Way, NAPLES, FL, 34110 |
CARAS LORI | Agent | 227 CHANNING CT, NAPLES, FL, 34110 |
CARAS LORI | Secretary | 227 CHANNING CT, NAPLES, FL, 34110 |
MITCHEL DAVE | Vice President | 242 CHANNING CT, NAPLES, FL, 34110 |
MITCHEL DAVE | Director | 242 CHANNING CT, NAPLES, FL, 34110 |
CHAMPION TRIPP | Treasurer | 415 ASHBURY WAY, NAPLES, FL, 34110 |
CHAMPION TRIPP | Director | 415 ASHBURY WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-28 | 227 CHANNING CT, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 227 CHANNING CT, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | CARAS, LORI | - |
CHANGE OF MAILING ADDRESS | 2005-03-28 | 227 CHANNING CT, NAPLES, FL 34110 | - |
REINSTATEMENT | 2002-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1990-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State