Search icon

CARIBBEAN PARK HOMEOWNERS ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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