Entity Name: | JULIANA VILLAGE CONDOMINIUM 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: | 14 Jan 2002 (23 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 07 Oct 2003 (22 years ago) |
Document Number: | N02000000350 |
FEI/EIN Number |
020557562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4670 Cardinal Way, NAPLES, FL, 34112, US |
Mail Address: | 4670 Cardinal Way, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romano Joseph | Secretary | 4670 Cardinal Way, NAPLES, FL, 34112 |
Lozner Jerry | President | 4670 Cardinal Way, NAPLES, FL, 34112 |
Born Dennis | Treasurer | C/O Cardinal Management Group, Naples, FL, 34112 |
Carter Pamela | Director | 4670 Cardinal Way, NAPLES, FL, 34112 |
Dietz James | Vice President | 4670 Cardinal Way, NAPLES, FL, 34112 |
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 | - |
MERGER | 2003-10-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000046763 |
MERGER NAME CHANGE | 2003-10-07 | JULIANA VILLAGE CONDOMINIUM ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State