Search icon

VERCELLI AT TREVISO BAY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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