Search icon

TAYLOR VILLAGE OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: TAYLOR VILLAGE OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Aug 2000 (24 years ago)
Document Number: N00000005580
FEI/EIN Number 651035428
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
GARCIA SANTIAGO III President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
TRACY BILL Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
KOBAKOF KERRY Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
PROPERTIES LLC EBONY III Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-05-21 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State