Search icon

NAPLES PARKVIEW CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NAPLES PARKVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: 766923
FEI/EIN Number 61-0708171
Address: 330 11th Avenue South, Unit A, NAPLES, FL 34102
Mail Address: 330 11th Avenue South, Unit A, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WITTENBERG, GARY Agent 330 11th Avenue South, Unit A, NAPLES, FL 34102

Director

Name Role Address
WITTENBERG, MARILYN Director 330 11th Avenue South, Unit A NAPLES, FL 34102
WITTENBERG, GARY Director 330 11th Avenue South, Unit A NAPLES, FL 34102

Vice President

Name Role Address
WITTENBERG, GARY Vice President 330 11th Avenue South, Unit A NAPLES, FL 34102

Secretary

Name Role Address
WITTENBERG, GARY Secretary 330 11th Avenue South, Unit A NAPLES, FL 34102

Treasurer

Name Role Address
WITTENBERG, MARILYN Treasurer 330 11th Avenue South, Unit A NAPLES, FL 34102

President

Name Role Address
WITTENBERG, MARILYN President 330 11th Avenue South, Unit A NAPLES, FL 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 330 11th Avenue South, Unit A, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2019-04-30 330 11th Avenue South, Unit A, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 WITTENBERG, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 330 11th Avenue South, Unit A, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State