Entity Name: | VILLALAGO AT MEDITERRA NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 May 2011 (14 years ago) |
Document Number: | N03000000627 |
FEI/EIN Number | 900069704 |
Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene court,, BONITA SPRINGS, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene court,, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDNER RALPH L | Agent | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Johnson Alan | President | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Ellis Mark | Vice President | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Handy John | Secretary | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene court,, Suite 200, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-17 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene court,, Suite 200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene court,, Suite 200, BONITA SPRINGS, FL 34135 | No data |
AMENDED AND RESTATEDARTICLES | 2011-05-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-25 | WEIDNER, RALPH L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State