Entity Name: | VILLA D'ESTE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 May 2002 (23 years ago) |
Document Number: | N02000003369 |
FEI/EIN Number | 043685055 |
Address: | LAVANTE COURT, BONITA SPRINGS, FL, 34135 |
Mail Address: | C/O May MGNT SERVICES, 6017 PINE RIDGE ROAD #262, NAPLES, FL, 34119, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAY MANAGEMENT SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Lukas Jim | President | 14053 LAVANTE CT., BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
Capecci John | Vice President | 14049 Lavante Court, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
Fitzgerald Dan | Treasurer | 14041 LAVANTE CT., BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
Rusk Phyllis | Secretary | 14037 LAVANTE CT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LIchtebstein David | Director | 14104 Lavante Court, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | LAVANTE COURT, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | MAY MANAGEMENT SERVICES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 11100 Bonita Beach Road, 101, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | LAVANTE COURT, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State