Search icon

LUGANO VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUGANO VILLAGE 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: 15 Oct 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: N11589
FEI/EIN Number 592796548

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

Address: 1035 COLLIER CENTER WAY, SUITE 7, NAPLES, FL, 34110, US
Mail Address: 1035 COLLIER CENTER WAY, SUITE 7, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Joseph Director 1035 collier center way #7, NAPLES, FL, 34110
KILL JOHN Treasurer 1035 collier cntr way 7, NAPLES, FL, 34110
BERUTTI JIM Exec 1035 collier cntr 7, NAPLES, FL, 34110
Powers David Director 1035 collier centr way 7, Naples, FL, 34110
Pflaumer Teri Vice President 1035 collier center way 7, Naples, FL, 34110
soltysiak kay President 1035 Collier Center Way #7, naples, FL, 34110
mordaunt james L Agent 1035 COLLIER CENTER WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 mordaunt, james L -
AMENDED AND RESTATEDARTICLES 2013-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1035 COLLIER CENTER WAY, SUITE 7, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-04-02 1035 COLLIER CENTER WAY, SUITE 7, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1035 COLLIER CENTER WAY, STE #7, NAPLES, FL 34110 -
EVENT CONVERTED TO NOTES 1990-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State