Search icon

LAGO VILLAGGIO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAGO VILLAGGIO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: N01000003048
FEI/EIN Number 83-0386701
Mail Address: C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL, 34112, US
Address: 2340 Stanford CT STE 201, C/O Anchor Assoc, C/O Anchor Associates, Inc., Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ANCHOR ASSOCIATES, INC. Agent

Vice President

Name Role Address
Troeleman John Vice President C/O Anchor Associates Inc, NAPLES, FL, 34112

Director

Name Role Address
Bowe Robert Director C/O Anchor Associates Inc, NAPLES, FL, 34112

Treasurer

Name Role Address
Grojean Greg Treasurer C/O Anchor Associates Inc, NAPLES, FL, 34112

Secretary

Name Role Address
Yonke Peter Secretary C/O Anchor Associates Inc, NAPLES, FL, 34112

President

Name Role Address
Nylese Gerald President C/O Anchor Associates Inc, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-05-02 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2024-05-02 Anchor Associates, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL 34112 No data
NAME CHANGE AMENDMENT 2001-12-03 LAGO VILLAGGIO HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State