Search icon

VILLA MILANO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MILANO COMMUNITY 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: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: N06000003717
FEI/EIN Number 204639683

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

Mail Address: c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL, 33950, US
Address: Star Hospitalitymanagement, Inc, 26530 Mallard Way, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSEL JOHN Secretary c/o Star Hospitality Management, Punta Gorda, FL, 33950
CREIGHTON TRACI Vice President c/o Star Hospitality Management, Punta Gorda, FL, 33950
Stromberg William Treasurer c/o Star Hospitality Management, Punta Gorda, FL, 33950
Robinson John Director c/o Star Hospitality Management, Punta Gorda, FL, 33950
TRECCARICHE DENISE President c/o Star Hospitality Management, Punta Gorda, FL, 33950
STAR HOSPITALITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 26530 Mallard Way, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-05-22 Star Hospitalitymanagement, Inc, 26530 Mallard Way, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 Star Hospitalitymanagement, Inc, 26530 Mallard Way, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Star Hospitality Management, Inc -
REINSTATEMENT 2013-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
Reg. Agent Resignation 2018-04-13
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State