Entity Name: | ASTON GARDENS AT VENICE MASTER 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N03000010957 |
FEI/EIN Number |
593696527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
Mail Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTELLO THOMAS | President | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134 |
COSTELLO THOMAS J | Agent | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | COSTELLO, THOMAS J | - |
PENDING REINSTATEMENT | 2011-01-13 | - | - |
REINSTATEMENT | 2011-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
RESTATED ARTICLES | 2004-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-19 |
AMENDED ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State