Search icon

EGRET'S WALK COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EGRET'S WALK COMMONS 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: 11 Jan 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: N95000000163
FEI/EIN Number 650558575

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

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

Key Officers & Management

Name Role Address
DEZIO JOSEPH Vice President 5435 JAEGER ROAD #4, NAPLES, FL, 34109
O'LOUGHLIN DAVID President 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Brennan Jeff Treasurer 5435 JAEGER ROAD #4, NAPLES, FL, 34109
Gianetti Bob Director 5435 JAEGER ROAD #4, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -
Vogel Joan Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-01-29 NEWELL PROPERTY MANAGEMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2008-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000040025

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-29
Reg. Agent Change 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State