Entity Name: | SILVER OAKS 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: | 29 Apr 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | N93000001930 |
FEI/EIN Number |
650448995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 VINEYARDS BLVD, NAPLES, FL, 34119, US |
Mail Address: | 75 VINEYARDS BLVD, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ DAN | Director | 75 VINEYARDS BLVD, NAPLES, FL, 34119 |
SHAKALIS RICK | Treasurer | 75 VINEYARDS BLVD, NAPLES, FL, 34119 |
Barclay Frank | Secretary | 75 Vineyards Blvd., Third Floor, Naples, FL, 34119 |
PROPERTY MANAGEMENT PROFESSIONALS OF SOUTH | Agent | 75 VINEYARDS BLVD, NAPLES, FL, 34119 |
KRAVITZ MATTHEW | President | 75 VINEYARDS BLVD, NAPLES, FL, 34119 |
MCMENAMIN STEVEN | Director | 75 VINEYARDS BLVD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-08-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-20 | PROPERTY MANAGEMENT PROFESSIONALS OF SOUTHWEST FLORIDA, INC. | - |
REINSTATEMENT | 2021-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-20 | 75 VINEYARDS BLVD, THIRD FLOOR, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2021-05-20 | 75 VINEYARDS BLVD, THIRD FLOOR, NAPLES, FL 34119 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-02-02 | - | - |
CORPORATE MERGER | 1997-01-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012567 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
Amended and Restated Articles | 2023-08-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
Reinstatement | 2021-05-20 |
Reg. Agent Resignation | 2020-07-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State