Search icon

VILLA FLORENZA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA FLORENZA AT THE VINEYARDS HOMEOWNERS' 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: 24 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2007 (18 years ago)
Document Number: N00000005586
FEI/EIN Number 593675476

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

Address: C/O PROPERTY MANAGEMENT PROFESSIONALS, 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
Mail Address: C/O PROPERTY MANAGEMENT PROFESSIONALS, 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNally Elizabeth Vice President 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
Kostek Jim Treasurer 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
DEL NICKEL President 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
ROGAN JAMES Secretary 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
PROPERTY MANAGEMENT PROFESSIONALS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 C/O PROPERTY MANAGEMENT PROFESSIONALS, 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2012-06-12 C/O PROPERTY MANAGEMENT PROFESSIONALS, 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2012-06-12 PROPERTY MANAGEMENT PROFESSIONALS -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 -
REINSTATEMENT 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State