Entity Name: | WINK WATER MANAGEMENT PROPERTY OWNERS 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: | 12 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N00000004094 |
FEI/EIN Number |
593660548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL, 34102 |
Mail Address: | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RICHARD J | President | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL, 34102 |
ITTNER GARY | Treasurer | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL, 34102 |
ITTNER GARY E | Agent | 1100 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
ITTNER GARY | Vice President | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-09 | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2006-03-09 | 1100 FIFTH AVE SOUTH, STE 210, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-04 | ITTNER, GARY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-04 | 1100 FIFTH AVE SOUTH, SUITE 210, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-03-09 |
Reg. Agent Change | 2005-04-04 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-19 |
ANNUAL REPORT | 2003-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State