Search icon

VILLA ENSENADA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA ENSENADA 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: 04 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: N02000009320
FEI/EIN Number 470420136

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deputy Peter Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Karpinski Marie Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Barnard Ross Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Di Lillo Mark President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DR STE 206, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SEACREST SOUTHWEST -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2005-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-04-19
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State