Entity Name: | CARIBBEAN PARK 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: | 02 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2023 (2 years ago) |
Document Number: | N37481 |
FEI/EIN Number |
650189873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1A Sunrise Blvd, NAPLES, FL, 34110-6305, US |
Mail Address: | 1A Sunrise Blvd, NAPLES, FL, 34110-6305, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hay Scott | President | 717 Bamboo Ct, Naples, FL, 34110 |
Johnsen Thoma | Vice President | 23 Colby Ct, Naples, FL, 34110 |
Johanna Garretson | Secretary | 371 Sunrise Blvd, Naples, FL, 34110 |
Kelly Thomas | Director | 2023 St. Mary's Ct, Naples, FL, 34110 |
Cisler Judy | Director | 1106 Jacaranda Ct, Naples, FL, 34110 |
Caribbean Park Homeowners Association of N | Agent | 1A Sunrise Blvd, NAPLES, FL, 34110 |
Nocotera Debbie | Director | 2078 Bougainvillea Ct, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1A Sunrise Blvd, NAPLES, FL 34110-6305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 1A Sunrise Blvd, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 1A Sunrise Blvd, NAPLES, FL 34110-6305 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | Caribbean Park Homeowners Association of Naples | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-10-15 |
ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State