Entity Name: | TERRA VERDE AT GREY OAKS CONDOMINIUM 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: | 24 Oct 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Apr 2004 (21 years ago) |
Document Number: | N97000006068 |
FEI/EIN Number |
593495436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cambridge Property Managment, 2335 Tamiami Trail North, NAPLES, FL, 34103, US |
Mail Address: | Cambridge Property Managment, 2335 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBRIDGE PROPERTY MANAGEMENT COMPANY | Agent | - |
MEHLMAN ART | Treasurer | Cambridge Property Managment, NAPLES, FL, 34103 |
WALL SUSAN | Vice President | Cambridge Property Managment, NAPLES, FL, 34103 |
HEALY PATRICK | President | Cambridge Property Managment, NAPLES, FL, 34103 |
DiRenzo Robert | Secretary | Cambridge Property Managment, NAPLES, FL, 34103 |
Moss Geraldine | Director | Cambridge Property Managment, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | Cambridge Property Managment, 2335 Tamiami Trail North, 402, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | Cambridge Property Managment, 2335 Tamiami Trail North, 402, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | CAMBRIDGE PROPERTY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | Cambridge Property Managment, 2335 Tamiami Trail North, 402, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2004-04-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000109149 | TERMINATED | 1000000081409 | 4368 0096 | 2008-06-09 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000347186 | TERMINATED | 1000000081409 | 4368 0096 | 2008-06-09 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State