Search icon

VILLORESI AT MEDITERRA NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLORESI AT MEDITERRA NEIGHBORHOOD 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: 31 Mar 2000 (25 years ago)
Document Number: N00000002147
FEI/EIN Number 593697168

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

Address: c/o Gulf Breeze Management Services., INC., 8910 TERRENE CT. STE. 200, BONITA SPRINGS, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services., INC., 8910 TERRENE CT. STE. 200, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
England Herb M Director c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135
Burns Tom Vice President c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135
Killian John Secretary c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135
Crawford Pete Director c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135
CORSONES DEAN President c/o Gulf Breeze Management Services., INC., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 c/o Gulf Breeze Management Services., INC., 8910 TERRENE CT. STE. 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-08 c/o Gulf Breeze Management Services., INC., 8910 TERRENE CT. STE. 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 c/o Gulf Breeze Management Services., INC., 8910 TERRENE CT. STE. 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2005-03-21 WEIDNER, RALPH L -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State