Entity Name: | CHADWYCK SQUARE 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: | 01 Nov 1995 (29 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 30 Aug 2012 (13 years ago) |
Document Number: | N95000005152 |
FEI/EIN Number |
364108212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glatt Gary | President | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
Landsden Tom | Vice President | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
Greer Joe | Treasurer | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
England Philip | Director | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
Fridh Kyle | Secretary | 6736 LONE OAK BLVD, NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | ABILITY MANAGEMENT, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-08-30 | CHADWYCK SQUARE HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 2000-10-18 | - | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State