Search icon

CROWN POINTE SHORES COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROWN POINTE SHORES COMMONS 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: 05 Mar 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2001 (24 years ago)
Document Number: N96000001223
FEI/EIN Number 650656305

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

Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Address: 2424 PICCADILLY CIRCUS, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARGARET President 6704 LONE OAK BLVD, NAPLES, FL, 34109
DYLAG JERRY Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
CASEY LAURA Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
FORNARIO FRANK Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
MCINTEE LEN Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2424 PICCADILLY CIRCUS, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-04-07 2424 PICCADILLY CIRCUS, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2021-04-07 GUARDIAN PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6704 LONE OAK BLVD, NAPLES, FL 34109 -
MERGER 2001-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000035889
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State