Search icon

CANDLEWOOD TWO RESIDENTS' ASSOCIATION, INC.

Company Details

Entity Name: CANDLEWOOD TWO RESIDENTS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1999 (25 years ago)
Document Number: N96000001170
FEI/EIN Number 65-0652016
Address: 598 CORBEL DR., NAPLES, FL 34110
Mail Address: 598 CORBEL DR., NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Miles, Cynthia LaForge Agent 558 CORBEL DRIVE, NAPLES, FL 34110

Secretary

Name Role Address
Miles, Cynthia LaForge Secretary 598 CORBEL DRIVE, NAPLES, FL 34110

Treasurer

Name Role Address
Miles, Cynthia LaForge Treasurer 598 CORBEL DRIVE, NAPLES, FL 34110

Director

Name Role Address
Miles, Cynthia LaForge Director 598 CORBEL DRIVE, NAPLES, FL 34110

President

Name Role Address
DAVENPORT, NORMAN GREGORY President 613 CORBEL DRIVE, NAPLES, FL 34110

Vice President

Name Role Address
ROMANO, MICHAEL CHARLES, II Vice President 690 CORBEL DRIVE, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 598 CORBEL DR., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-04-30 598 CORBEL DR., NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Miles, Cynthia LaForge No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 558 CORBEL DRIVE, NAPLES, FL 34110 No data
REINSTATEMENT 1999-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State