Search icon

EDGEWATER AT GULF HARBOUR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER AT GULF HARBOUR 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: 08 Nov 1994 (30 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Apr 2005 (20 years ago)
Document Number: N94000005526
FEI/EIN Number 593294454

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

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

Key Officers & Management

Name Role Address
Lentnek Margaret Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Knust David President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
DUNCAN DOUG Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Glass Nicole Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Vogt Andrea Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-12 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-03-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-04-18 EDGEWATER AT GULF HARBOUR HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State