Search icon

POINCIANA APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA APARTMENTS, 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: 04 Aug 1972 (53 years ago)
Document Number: 724040
FEI/EIN Number 591538998

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

Address: c/o The Warner Corporation, 1076 Business Lane, NAPLES, FL, 34110, US
Mail Address: c/o The Warner Corporation, 1076 Business Lane, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
True Scott President 4061 Bonita Beach Road, Bonita Springs, FL, 34134
Hilt Lou 1st 4061 Bonita Beach Road, Bonita Springs, FL, 34134
Hilt Karen Secretary 4061 Bonita Beach Road, Bonita Springs, FL, 34134
Sforza Deborah Director 3325 Airport Road N, Naples, FL, 34105
THE WARNER CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-29 The Warner Corporation -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 c/o The Warner Corporation, 1076 Business Lane, Suite Five, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2013-04-23 c/o The Warner Corporation, 1076 Business Lane, Suite Five, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-24 1076 BUSINESS LANE, 5, NAPLES, FL 34110 -

Court Cases

Title Case Number Docket Date Status
POINCIANA APARTMENTS, INC. VS CHRISTINA PARLANTE 2D2018-4564 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2017-CA-000439-0001-XX

Parties

Name POINCIANA APARTMENTS, INC.
Role Appellant
Status Active
Representations TODD B. ALLEN, ESQ.
Name CHRISTINA PARLANTE
Role Appellee
Status Active
Representations ANTONIO FAGA, ESQ., MICHAEL MUMMERT, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POINCIANA APARTMENTS, INC.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 337 PAGES
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POINCIANA APARTMENTS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State