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 |
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 |
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 | - | - |
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