Entity Name: | EDISON VILLAGE PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | N05000005519 |
FEI/EIN Number |
204951850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GILBERT MAULSBY, M.D., 1020 CROSSPOINTE DRIVE, NAPLES, FL, 34110, US |
Mail Address: | C/O PROSCAN LEGAL DEPT, 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANKNEY KAREN | Director | 2270 COLONIAL BLVD, FT. MYERS, FL, 33907 |
ANKNEY KAREN | Vice President | 2270 COLONIAL BLVD, FT. MYERS, FL, 33907 |
ZAMPELL MARC | Director | 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL, 34101 |
ZAMPELL MARC | Vice President | 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL, 34101 |
Maulsby Gilbert HDr. | Director | C/O PROSCAN LEGAL DEPT, CINCINNATI, OH, 45213 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-15 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | C/O GILBERT MAULSBY, M.D., 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2017-09-13 | C/O GILBERT MAULSBY, M.D., 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 | - |
REINSTATEMENT | 2014-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State