Search icon

FIDDLER'S CREEK MANAGEMENT, INC.

Company Details

Entity Name: FIDDLER'S CREEK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2011 (13 years ago)
Document Number: P94000075258
FEI/EIN Number 650532185
Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FERRAO AUBREY J President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114

Vice President

Name Role Address
PARISI JOSEPH L Vice President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114

Secretary

Name Role Address
FERRAO MARISSA A Secretary 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114

Treasurer

Name Role Address
FERRAO DANIEL Treasurer 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
AMENDMENT 2011-09-01 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-01 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2010-03-29 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
AMENDMENT 2002-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State