Search icon

VILLAS AMANTEA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AMANTEA CONDOMINIUM 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 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N04000009102
FEI/EIN Number 201655472

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MILLER-BOSLEY MARILYN Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MILLER-BOSLEY MARILYN President 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MILLER-BOSLEY MARILYN Treasurer 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
BOSLEY PAUL R Vice President 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
BOSLEY PAUL R Secretary 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY KIM Director 592 3RD AVENUE SOUTH, NAPLES, FL, 34102
MCCLUSKY KIM Vice President 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 - -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-07-20 592 3RD AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2005-07-20 MILLER-BOSLEY, MARILYN -

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 Apr 2025

Sources: Florida Department of State