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 |
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 | - |
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 | - | - |
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