Search icon

THE MANORS OF REGAL LAKE CONDOMINIUM ASSOCIATION, 1994 INC.

Company Details

Entity Name: THE MANORS OF REGAL LAKE CONDOMINIUM ASSOCIATION, 1994 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1998 (26 years ago)
Document Number: N95000005232
FEI/EIN Number 65-0623483
Address: 5435 JAEGER RD #4, NAPLES, FL 34109
Mail Address: c/o Newell Property Management Corporation, 5435 JAEGER RD #4, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

President

Name Role Address
BERLET, DOUG President c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109

Treasurer

Name Role Address
BERLET, JILL Treasurer c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109

Secretary

Name Role Address
HERRE, ANDREW Secretary c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109

Director

Name Role Address
HAMILTON, TINA Director c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109
Deweese, Kim Director c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109
Martin, Jill Director c/o Newell Property Management Corporation, 5435 JAEGER RD #4 Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 5435 JAEGER RD #4, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 5435 JAEGER RD #4, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-06-24 NEWELL PROPERTY MANAGEMENT CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 5435 JAEGER RD #4, NAPLES, FL 34109 No data
REINSTATEMENT 1998-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State