Search icon

TOSCANA AT VASARI VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOSCANA AT VASARI VILLAGE 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: 18 Mar 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: N02000001919
FEI/EIN Number 010664507

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERG ALBERT President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BASIL LORCH A Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
GOLDEN JO ANN Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
SWIERBUT PATTI Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
CIRALSKY BOB Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S, SUITE 215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-05-07 Resort Management -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S, SUITE 215, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S, SUITE 215, NAPLES, FL 34104 -
MERGER 2007-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000062675

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
Reg. Agent Change 2017-09-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State