Entity Name: | DA VINCI ESTATES 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: | 03 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | N00000007357 |
FEI/EIN Number |
593679121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Santa Barbara Blvd, #174, NAPLES, FL, 34104, US |
Mail Address: | 4001 Santa Barbara Blvd., #174, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erace Frank | Director | 4001 Santa Barbara Blvd., NAPLES, FL, 34104 |
MANHART JOSEPH | President | 4001 SANTA BARBARA BLVD #174, NAPLES, FL, 34104 |
MANHART JOSEPH | Treasurer | 4001 SANTA BARBARA BLVD #174, NAPLES, FL, 34104 |
MANHART JOSEPH | Director | 4001 SANTA BARBARA BLVD #174, NAPLES, FL, 34104 |
RUST ROBERT | Secretary | 4001 SANRA BARBARA BLVD #174, NAPLES, FL, 34104 |
RUST ROBERT | Director | 4001 SANRA BARBARA BLVD #174, NAPLES, FL, 34104 |
Erace Frank | Vice President | 4001 Santa Barbara Blvd., NAPLES, FL, 34104 |
PADLY LAW PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 4001 Santa Barbara Blvd, #174, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1415 Panther Lane, SUITE 394, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Padly Law PA | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 4001 Santa Barbara Blvd, #174, NAPLES, FL 34104 | - |
AMENDMENT | 2004-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State