Search icon

LELY VILLAS I CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: LELY VILLAS I CONDOMINIUM ASSOCIATION OF NAPLES, 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: 03 Nov 1969 (55 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 06 Aug 1997 (28 years ago)
Document Number: 717483
FEI/EIN Number 591876260

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

Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANDREW President 6704 LONE OAK BLVD, NAPLES, FL, 34109
REARDON JEFF Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
VANZUTPHEN NICHOLAS Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
THOMPSON JOYCE Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
ROCKLEY GRAHAM Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MGMT Agent 6704 LONE OAK BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-25 GUARDIAN PROPERTY MGMT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-08-06 LELY VILLAS I CONDOMINIUM ASSOCIATION OF NAPLES, INC. -
REINSTATEMENT 1987-06-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State