Entity Name: | AVILA AT GREY OAKS HOMEOWNER'S 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: | 27 Oct 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 May 2020 (5 years ago) |
Document Number: | N97000006097 |
FEI/EIN Number |
593501418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US |
Mail Address: | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY PETER | President | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
MENCKE MAY | Secretary | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Peterson Kent | Treasurer | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
DELP JOHN | Director | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
KLOCK LARRY | Director | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 2020-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | NEWELL PROPERTY MANAGEMENT CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
AMENDMENT | 2006-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-30 |
Amended and Restated Articles | 2020-05-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State