Entity Name: | MONTCLAIR PARK FAIRWAY ESTATE HOMES 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: | 05 Dec 1990 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Mar 2008 (17 years ago) |
Document Number: | N41082 |
FEI/EIN Number |
650232568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 797 PROVINCETOWN DRIVE, NAPLES, FL, 34104, US |
Mail Address: | 797 PROVINCETOWN DRIVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN MARTHA | Treasurer | 797 PROVINCETOWN DRIVE, NAPLES, FL, 34104 |
Scorpio Debra | ARC | 691 Provincetown Drive, Naples, FL, 34104 |
Toole Robert | President | 1533 Kenridge Lane, NAPLES, FL, 34104 |
FLYNN MARTHA T | Agent | 797 PROVINCETOWN DRIVE, NAPLES, FL, 34104 |
Hinchman Kathryn | Vice President | 6690 Harwich Court, NAPLES, FL, 34104 |
Lehman David | Boar | 787 PROVINCETOWN DRIVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | FLYNN, MARTHA TREASUR | - |
CANCEL ADM DISS/REV | 2008-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State