Search icon

GREY OAKS ESTATE HOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREY OAKS ESTATE HOMES HOMEOWNERS 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: 24 Jul 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: N50046
FEI/EIN Number 650347226

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

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

Key Officers & Management

Name Role Address
Bowers D. S Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Arends Kent Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Cusick Thomas Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MUELLER MICHAEL President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
HOGAN PATRICK Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. SOUTH, #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-07-19 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. SOUTH, #215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S., STE#215, NAPLES, FL 34104 -
AMENDED AND RESTATEDARTICLES 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 RESORT MANAGEMENT -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-14
Amended and Restated Articles 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State