Search icon

OPAL AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OPAL AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1992 (32 years ago)
Document Number: N51137
FEI/EIN Number 65-0363762
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH #215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Greusel, Jamie B, ESQ. Agent 1104 N. Collier Blvd., Marco Island, FL 34145

President

Name Role Address
Raftery, Linda President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215 NAPLES, FL 34104

Treasurer

Name Role Address
Bradley, Mike Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH #215 NAPLES, FL 34104

Vice President

Name Role Address
Hanson, Kim Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215 NAPLES, FL 34104

Director

Name Role
ROBERTSON TODD, INC. Director

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Greusel, Jamie B, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1104 N. Collier Blvd., Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-12
Reg. Agent Change 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State