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 |
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 |
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 |
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