Search icon

JULIANA VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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.

Documents

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