Search icon

AUTUMN LAKE RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AUTUMN LAKE RECREATION 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: 04 Feb 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Aug 2001 (24 years ago)
Document Number: N98000000652
FEI/EIN Number 593566785

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

Address: 1035 Collier Center Way, Naples, FL, 34110, US
Mail Address: 1035 Colllier Center Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Profeta Vince Director 1035 collier center way, Naples, FL, 34110
Spangenberg Gary Vice President 1035 Collier center way, Naples, FL, 34110
Ehman Dale President 1035 collier center way, Naples, FL, 34110
Springer Mike Treasurer 1035 collier center way, Naples, FL, 34110
Sortzi Allison Secretary 1035 collier center way, Naples, FL, 34110
Mordaunt James J Agent 1035 Collier center way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1035 Collier Center Way, suite 7, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-18 1035 Collier Center Way, suite 7, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Mordaunt, James J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1035 Collier center way, suite 7, Naples, FL 34110 -
MERGER 2001-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000038989

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State