Search icon

LUCARNO VILLA ASSOCIATION, INC.

Company Details

Entity Name: LUCARNO VILLA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2004 (21 years ago)
Document Number: N04000003721
FEI/EIN Number 201207150
Address: C/o Advanced Property Management, 1035 Collier Center Way #7, Naples, FL, 34110, US
Mail Address: C/o Advanced Property Management, 1035 Collier Center Way #7, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES MORDAUNT Agent C/O ADVANCED PROPERTY MANAGEMENT SERVICES, NAPLES, FL, 34110

Treasurer

Name Role Address
HENRY JOHN K Treasurer C/o Advanced Property Management, Naples, FL, 34110

Director

Name Role Address
BROWN ROBERT M Director C/o Advanced Property Management, NAPLES, FL, 34110
ROBERTS JEFFREY G Director C/o Advanced Property Management, Naples, FL, 34110

Vice President

Name Role Address
GOLDEN FRANK Vice President C/o Advanced Property Management, Naples, FL, FL, 34110

Secretary

Name Role Address
DRAKE KAREN S Secretary C/o Advanced Property Management, Naples, FL, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 C/o Advanced Property Management, 1035 Collier Center Way #7, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2022-04-05 C/o Advanced Property Management, 1035 Collier Center Way #7, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2021-08-04 JAMES, MORDAUNT No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 C/O ADVANCED PROPERTY MANAGEMENT SERVICES, 1035 COLLIER CENTER WAY #7, NAPLES, FL 34110 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-08-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State