Search icon

SOLIVITA WEST COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLIVITA WEST COMMUNITY 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 27 Nov 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: N05000004419
FEI/EIN Number 204952238

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

Address: 395 VILLAGE DRIVE, POINCIANA, FL, 34759, US
Mail Address: 1600 W BROADWAY RD, 200, TEMPE, AZ, 85282, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IORIO ANTHONY S Vice President 395 VILLAGE DRIVE, POINCIANA, FL, 34759
IORIO ANTHONY S Director 395 VILLAGE DRIVE, POINCIANA, FL, 34759
BOROSS MELISA R Secretary 395 VILLAGE DRIVE, POINCIANA, FL, 34759
BOROSS MELISA R Treasurer 395 VILLAGE DRIVE, POINCIANA, FL, 34759
BOROSS MELISA R Director 395 VILLAGE DRIVE, POINCIANA, FL, 34759
CORNERS JOHN R President 395 VILLAGE DRIVE, POINCIANA, FL, 34759
CORNERS JOHN R Director 395 VILLAGE DRIVE, POINCIANA, FL, 34759
AAM, LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2013-11-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N99000005585. MERGER NUMBER 300000136663
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 395 VILLAGE DRIVE, POINCIANA, FL 34759 -
REGISTERED AGENT NAME CHANGED 2012-01-25 AAM, LLC -
CHANGE OF MAILING ADDRESS 2012-01-25 395 VILLAGE DRIVE, POINCIANA, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 395 VILLAGE DRIVE, POINCIANA, FL 34759 -
REINSTATEMENT 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-17
AMENDED ANNUAL REPORT 2013-05-17
AMENDED ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-25
Reg. Agent Change 2011-07-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State