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 |
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 | - |
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. | - |
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