Search icon

AMETHYST CLUB AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMETHYST CLUB AT SAPPHIRE LAKES 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: 23 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: N94000005797
FEI/EIN Number 650581135

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

Address: 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Daria President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Morrissey James Vice President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Polakowski Maureen Treasurer C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Huffor Suzanne Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
McEvoy Dennis Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-11-01 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-11-01 Newell Property Management Corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REINSTATEMENT 2023-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State