Search icon

VILLAS OF ARISTA PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF ARISTA PARK HOMEOWNERS' ASSOCIATION, 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 Mar 1978 (47 years ago)
Document Number: 742046
FEI/EIN Number 591967846

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

Mail Address: 3757 Tamiami Trail N, Naples, FL, 34103, US
Address: 2210 SW 71 WAY, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMERKERS DOLORES Vice President 3757 Tamiami Trail N, Naples, FL, 34103
ACEVEDO FERMIN President 3757 Tamiami Trail N, Naples, FL, 34103
Sekula Elizabeth A Secretary 3757 Tamiami Trail N, Naples, FL, 34103
SALINAS EVELYN Director 3757 Tamiami Trail N, Naples, FL, 34103
Hickok David Director 3757 Tamiami Trail N, Naples, FL, 34103
Toscano James Treasurer 3757 Tamiami Trail N, Naples, FL, 34103
FLORIDA 360 LLC Agent 3757 Tamiami Trail N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-05-01 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-01-05 Peyton Bolin, PL -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 3343 W. Commercial Blvd., Suite 100, Fort Lauderdale, FL 33309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-05-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State