Search icon

LINWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LINWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Document Number: N04000002208
FEI/EIN Number 830393378
Address: C/O THE WARNER CORPORATION, 1076 Business Lane, NAPLES, FL, 34110, US
Mail Address: C/O THE WARNER CORPORATION, 1076 Business Lane, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
THE WARNER CORPORATION Agent

President

Name Role Address
Wingard Don President Linwood Ave, Naples, FL

Vice President

Name Role Address
Molloy Jack Vice President 2371 Linwood Ave, Naples, FL, 34112

Director

Name Role Address
Hanlon Dan Director C/O THE WARNER CORPORATION, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-29 The Warner Corporation No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 C/O THE WARNER CORPORATION, 1076 Business Lane, Suite Five, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-04-23 C/O THE WARNER CORPORATION, 1076 Business Lane, Suite Five, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1076 BUSINESS LANE, Suite Five, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000761311 LAPSED 1000000110190 4425 3405 2009-02-06 2014-02-25 $ 3,270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000750967 LAPSED 1000000102062 4425 3392 2009-02-06 2014-02-25 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000752518 TERMINATED 1000000102865 4425 0403 2009-02-04 2014-02-25 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State