Search icon

PARKVIEW-OF-NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKVIEW-OF-NAPLES CONDOMINIUM 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: 21 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: N06288
FEI/EIN Number 592765954

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

Address: C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL, 34112, US
Mail Address: C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL Jack President C/O Anchor Associates Inc, NAPLES, FL, 34112
Mayhew Robin Vice President C/O Anchor Associates Inc, NAPLES, FL, 34112
Farrell Cathy Secretary C/O Anchor Associates Inc, NAPLES, FL, 34112
Wildfang-Honaas Chris Treasurer C/O Anchor Associates Inc, NAPLES, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Anchor Associates, Inc -
CHANGE OF MAILING ADDRESS 2024-04-08 C/O Anchor Associates Inc, 2340 Stanford Court STE 201, NAPLES, FL 34112 -
REINSTATEMENT 2003-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES 1996-02-02 - -
REINSTATEMENT 1996-02-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State