Search icon

NAPLES GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES GREEN 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: 12 Apr 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2003 (22 years ago)
Document Number: N37653
FEI/EIN Number 650297652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thelin Thomas President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MOE BRIAN Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Scheibel Mark Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Parks Barbara Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Prisco Frank Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE, Ste#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-03-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE, Ste#215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE, Ste#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-04-05 RESORT MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2003-05-29 - -
REINSTATEMENT 1995-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State