Search icon

CHADWYCK SQUARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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