Entity Name: | VERCELLI AT TREVISO BAY NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 05 Jun 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | N06000011701 |
FEI/EIN Number |
208180388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24311 Walden Center Drive, Suite 204, Bonita Springs, FL, 34134, US |
Mail Address: | 24311 Walden Center Drive, Suite 204, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Jack | President | 24311 Walden Center Drive, Bonita Springs, FL, 34134 |
Drew Mark | Vice President | 24311 Walden Center Drive, Bonita Springs, FL, 34134 |
Hering Joe | Secretary | 24311 Walden Center Drive, Bonita Springs, FL, 34134 |
Ritter Susan | Director | 24311 Walden Center Drive, Bonita Springs, FL, 34134 |
Miller Jack | Agent | 24311 Walden Center Drive, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-06-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N04000010975. MERGER NUMBER 700000171957 |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-09 | 24311 Walden Center Drive, Suite 204, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2015-12-09 | 24311 Walden Center Drive, Suite 204, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | Miller, Jack | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-09 | 24311 Walden Center Drive, Suite 204, Bonita Springs, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-12-09 |
AMENDED ANNUAL REPORT | 2015-11-20 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-02-13 |
AMENDED ANNUAL REPORT | 2013-06-09 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State