Search icon

PALM BAY VILLAS INC., OF NAPLES - Florida Company Profile

Company Details

Entity Name: PALM BAY VILLAS INC., OF NAPLES
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: 09 Sep 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: 709559
FEI/EIN Number 591158822

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESORT MANAGEMENT LLC Agent -
DIEHL GEORGE Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MORGAN DAVID President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
NEITZEL JUDITH Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
DOUGLAS BRADLEY Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
D'agostino Ray Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-24 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-25 RESORT MANAGEMENT -
AMENDED AND RESTATEDARTICLES 2017-05-30 - -
REINSTATEMENT 1990-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
Amended and Restated Articles 2017-05-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State