Entity Name: | ALTESSA II AT VASARI CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 11 May 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | N02000005610 |
FEI/EIN Number |
571159770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE SR S #215, NAPLES, FL, 34104, US |
Mail Address: | c/o RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS THURMAN | President | 4374 WINDERMERE VIEW PL, PRINCE WILLIAM, VA, 22192 |
NADER ROBERT | Treasurer | 10220 WELLINGTON DRIVE, PLYMOUTH, MI, 48170 |
STERLING MICHAEL | Vice President | 28590 ALTESSA WAY, BONITA SPRINGS, FL, 34135 |
ADAMCZYK STEVE ESQ | Agent | GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-05-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N01000008226. MERGER NUMBER 500000181855 |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | C/O RESORT MANAGEMENT, 2685 HORSESHOE SR S #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | ADAMCZYK, STEVE, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-13 | GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC, 8950 FONTANA DEL SOL WAY 1ST FLOOR, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-06-10 | C/O RESORT MANAGEMENT, 2685 HORSESHOE SR S #215, NAPLES, FL 34104 | - |
Name | Date |
---|---|
Reg. Agent Change | 2017-11-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-02 |
AMENDED ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State