Search icon

MONTCLAIR PARK FAIRWAY ESTATE HOMES ASSOCIATION, INC.

Company Details

Entity Name: MONTCLAIR PARK FAIRWAY ESTATE HOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0232568
Address: 797 PROVINCETOWN DRIVE, NAPLES, FL 34104
Mail Address: 797 PROVINCETOWN DRIVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLYNN, MARTHA TREASUR Agent 797 PROVINCETOWN DRIVE, NAPLES, FL 34104

Treasurer

Name Role Address
FLYNN, MARTHA Treasurer 797, PROVINCETOWN DRIVE NAPLES, FL 34104

Secretary

Name Role Address
FLYNN, MARTHA Secretary 797, PROVINCETOWN DRIVE NAPLES, FL 34104

Vice President

Name Role Address
Gartner, Charles Vice President 700 PROVINCETOWN DRIVE, NAPLES, FL 34104

ARC

Name Role Address
Scorpio, Debra ARC 691 Provincetown Drive, Naples, FL 34104

Director

Name Role Address
Scorpio, Debra Director 691 Provincetown Drive, Naples, FL 34104

President

Name Role Address
Toole, Robert President 1533 Kenridge Lane, NAPLES, FL 34104

Board Director

Name Role Address
Hinchman, Kathryn Board Director 6690 Harwich Court, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-03-05 797 PROVINCETOWN DRIVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 FLYNN, MARTHA TREASUR No data
CANCEL ADM DISS/REV 2008-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2003-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State