Search icon

THE STRAND MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE STRAND MASTER PROPERTY OWNERS 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: 28 Feb 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: N97000001156
FEI/EIN Number 593473780

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

Address: 5672 Strand Ct, Naples, FL, 34110, US
Mail Address: 5672 Strand Ct, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRILL MANAGEMENT GROUP, INC. Agent -
Rogge Susan Director 5672 Strand Ct, Naples, FL, 34110
EWERT TOM Vice President 5672 Strand Ct, Naples, FL, 34110
GUTHRIE TOM Treasurer 5672 Strand Ct, Naples, FL, 34110
KENNEDY TOM Secretary 5672 Strand Ct, Naples, FL, 34110
Eggleston Tom President 5672 Strand Ct, Naples, FL, 34110
Wrede Katy Director 5672 Strand Ct, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 5672 Strand Ct, Suite 1, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-03-13 5672 Strand Ct, Suite 1, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-03-13 Dorrill Management Group -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5672 Strand Ct, Suite 1, Naples, FL 34110 -
AMENDED AND RESTATEDARTICLES 2023-02-13 - -
NAME CHANGE AMENDMENT 1999-04-30 THE STRAND MASTER PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
Amended and Restated Articles 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State