Entity Name: | HAMPTON VILLAGE AT AVE MARIA NEIGHBORHOOD ASSOCIATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jun 2006 (19 years ago) |
Document Number: | N06000006208 |
FEI/EIN Number | 260332996 |
Address: | C/O FirstService Residential, 5080 Annunciation Circle, Ave Maria, FL, 34142, US |
Mail Address: | 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roetzel & Andress | Agent | Roetzel & Andress, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Buccheri Rose Anne | President | 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142 |
Name | Role | Address |
---|---|---|
Bauer Josh | Vice President | 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142 |
Name | Role | Address |
---|---|---|
Lanham John | Treasurer | 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | C/O FirstService Residential, 5080 Annunciation Circle, #101, Ave Maria, FL 34142 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-16 | C/O FirstService Residential, 5080 Annunciation Circle, #101, Ave Maria, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Roetzel & Andress | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | Roetzel & Andress, 850 Park Shore Dr, Trianon Center - 3rd Floor, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-30 |
AMENDED ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State