Search icon

HAMPTON VILLAGE AT AVE MARIA NEIGHBORHOOD ASSOCIATION,INC.

Company Details

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

Agent

Name Role Address
Roetzel & Andress Agent Roetzel & Andress, NAPLES, FL, 34103

President

Name Role Address
Buccheri Rose Anne President 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142

Vice President

Name Role Address
Bauer Josh Vice President 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142

Treasurer

Name Role Address
Lanham John Treasurer 5080 ANNUNCIATION CIRCLE, Ave Maria, FL, 34142

Events

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

Documents

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