Search icon

VILLAGES OF PINE ISLAND PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF PINE ISLAND PROPERTY OWNER'S 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 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: N01000000529
FEI/EIN Number NOT APPLICABLE

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

Address: 2614 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 2614 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOUD RON N President 2614 Tamiami Trail North, NAPLES, FL, 34103
ABBOUD RON N Director 2614 Tamiami Trail North, NAPLES, FL, 34103
RIEGER TOM Director 2614 Tamiami Trail North, NAPLES, FL, 34103
SMEJA JILL Director 2614 Tamiami Trail North, NAPLES, FL, 34103
Rieger Thomas F Agent 1268 14th Avenue North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2614 Tamiami Trail North, 300-VPIPOA, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-03-20 2614 Tamiami Trail North, 300-VPIPOA, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 1268 14th Avenue North, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-07-26 Rieger, Thomas F -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-07-26
AMENDED ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State