Search icon

VILLAS AMANTEA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AMANTEA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N04000009102
FEI/EIN Number 201655472
Address: 592 3RD AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 592 3RD AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER-BOSLEY MARILYN Agent 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

Director

Name Role Address
MILLER-BOSLEY MARILYN Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY STEVE Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
BOSLEY PAUL R Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY KIM Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

President

Name Role Address
MILLER-BOSLEY MARILYN President 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
MILLER-BOSLEY MARILYN Treasurer 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

Vice President

Name Role Address
BOSLEY PAUL R Vice President 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY KIM Vice President 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

Secretary

Name Role Address
BOSLEY PAUL R Secretary 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY KIM Secretary 592 3RD AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2005-07-20 MILLER-BOSLEY, MARILYN No data

Documents

Name Date
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-07-20
Reg. Agent Change 2005-05-04
Domestic Non-Profit 2004-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State