Search icon

POSITANO PLACE AT NAPLES IV CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: POSITANO PLACE AT NAPLES IV CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 2005 (19 years ago)
Document Number: N05000008025
FEI/EIN Number 203844940
Address: 12910 POSITANO CIRCLE, NAPLES, FL, 34105
Mail Address: 12910 POSITANO CIRCLE, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PECK & PECK PA Agent 5200 TAMIAMI TRAIL N. #101, NAPLES, FL, 34103

President

Name Role Address
AUSTIN NANCY President 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Director

Name Role Address
AUSTIN NANCY Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
STOVALL KELSIE Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105
VERNON COURTNEY Director 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Vice President

Name Role Address
STOVALL KELSIE Vice President 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Secretary

Name Role Address
VERNON COURTNEY Secretary 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Treasurer

Name Role Address
VERNON COURTNEY Treasurer 12910 POSITANO CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-07-19 PECK & PECK PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 5200 TAMIAMI TRAIL N. #101, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 12910 POSITANO CIRCLE, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2008-08-01 12910 POSITANO CIRCLE, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-07-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State