Search icon

STEEPLECHASE OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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