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 |
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 |
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 | - | - |
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