Search icon

THE MANORS OF REGAL LAKE CONDOMINIUM ASSOCIATION, 1994 INC. - Florida Company Profile

Company Details

Entity Name: THE MANORS OF REGAL LAKE CONDOMINIUM ASSOCIATION, 1994 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: REINSTATEMENT
Event Date Filed: 30 Nov 1998 (26 years ago)
Document Number: N95000005232
FEI/EIN Number 650623483

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

Address: 5435 JAEGER RD #4, NAPLES, FL, 34109, US
Mail Address: c/o Newell Property Management Corporation, 5435 JAEGER RD #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLET DOUG President c/o Newell Property Management Corporation, Naples, FL, 34109
BERLET JILL Treasurer c/o Newell Property Management Corporation, Naples, FL, 34109
Martin Jill Director c/o Newell Property Management Corporation, Naples, FL, 34109
HERRE ANDREW Secretary c/o Newell Property Management Corporation, Naples, FL, 34109
HAMILTON TINA Director c/o Newell Property Management Corporation, Naples, FL, 34109
Deweese Kim Director c/o Newell Property Management Corporation, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 5435 JAEGER RD #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 5435 JAEGER RD #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-06-24 NEWELL PROPERTY MANAGEMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 5435 JAEGER RD #4, NAPLES, FL 34109 -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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: 01 Apr 2025

Sources: Florida Department of State