Entity Name: | PORT AU VILLA, 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: | 21 Oct 1964 (60 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Oct 1996 (28 years ago) |
Document Number: | 707995 |
FEI/EIN Number |
591206732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Port Au Villa, 2100 Gulf Shore Boulevard N, NAPLES, FL, 34102, US |
Mail Address: | Port Au Villa, PO Box 8134, NAPLES, FL, 34101, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuel James | President | 2100 Gulf Shore Blvd N #118, NAPLES, FL, 34102 |
Herrmann Cheryl | Secretary | 2100 Gulf Shore Blvd N #322, NAPLES, FL, 34102 |
Rosenblatt Stewart | Vice President | 2100 Gulf Shore Blvd N #222, NAPLES, FL, 34102 |
Wilson John | Treasurer | 2100 Gulf Shore Blvd N #109, NAPLES, FL, 34102 |
BALANCED BOOKS OF SW FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | Port Au Villa, 2100 Gulf Shore Boulevard N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | Port Au Villa, 2100 Gulf Shore Boulevard N, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Balanced Books of SW Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | Balanced Books of SW Florida, 1807 J and C Boulevard, Naples, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 1996-10-21 | - | - |
REINSTATEMENT | 1986-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State