Search icon

ALTESSA II AT VASARI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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