Search icon

FOUNTAIN VIEW RV LOT OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN VIEW RV LOT OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 762595
FEI/EIN Number 592361640

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

Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Address: 18961 N. Tamiami Trail, N. Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraley Linda President c/o Associa Gulf Coast, Fort Myers, FL, 33912
Rogers Karen Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912
LaVigne Tim Treasurer c/o Associa Gulf Coast, Fort Myers, FL, 33912
Passarelli Vonnae Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912
Tyler Gary Director c/o Associa Gulf Coast, Fort Myers, FL, 33912
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-09 18961 N. Tamiami Trail, N. Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-05-09 Associa Gulf Coast -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 18961 N. Tamiami Trail, N. Fort Myers, FL 33903 -
AMENDED AND RESTATEDARTICLES 2016-03-21 - -
AMENDED AND RESTATEDARTICLES 1990-02-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-09
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State