Entity Name: | AMBER AT SAPPHIRE LAKES 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: | 05 Jun 1991 (34 years ago) |
Document Number: | N43704 |
FEI/EIN Number |
650267689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US |
Mail Address: | C/O Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonnet Sharon | President | C/O Newell Property Management, NAPLES, FL, 34109 |
VILLAREALE STEPHEN | Secretary | C/O Newell Property Management, NAPLES, FL, 34109 |
Papa Joseph | Treasurer | C/O Newell Property Management, NAPLES, FL, 34109 |
Caraballo Marilyn | Director | C/O Newell Property Management, NAPLES, FL, 34109 |
Barona Gustavo | Vice President | C/O Newell Property Management, NAPLES, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-01 | Newell Property Management Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-01 | 5435 Jaeger Rd #4, NAPLES, FL 34109 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State