Entity Name: | STEEPLECHASE OF NAPLES CONDOMINIUM 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: | 24 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | N36267 |
FEI/EIN Number |
650203700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fritsch Jackie | Vice President | 2335 Tamiami Trail N, NAPLES, FL, 34103 |
Traxler Maureen | President | 2335 Tamiami Trail North, Naples, FL, 34103 |
Ryan Gary | Treasurer | 2335 Tamiami Trail North, Naples, FL, 34103 |
Rowe Gail | Director | 2335 Tamiami Trail North, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Cambridge Management | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 | - |
REINSTATEMENT | 2023-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-16 | 2335 Tamiami Trail North, Suite #402, Naples, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2007-03-30 | - | - |
REINSTATEMENT | 2001-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-11-16 |
Reg. Agent Change | 2021-09-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State