Search icon

FALLING WATERS BEACH RESORT III, INC.

Company Details

Entity Name: FALLING WATERS BEACH RESORT III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 1996 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: N96000004104
FEI/EIN Number 650685054
Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103, US
Mail Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAMBRIDGE MANAGEMENT OF SW FL INC Agent 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Treasurer

Name Role Address
Marcinko Rudy Treasurer 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Vice President

Name Role Address
Feeney Cindy Vice President 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

President

Name Role Address
Thompson Terry President 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Secretary

Name Role Address
Smoley Dave Secretary 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2014-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2009-02-26 CAMBRIDGE MANAGEMENT OF SW FL INC No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-02-26 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
REINSTATEMENT 1999-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State