Search icon

CARIBBEAN VILLAS ASSOCIATION, INC

Company Details

Entity Name: CARIBBEAN VILLAS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Oct 2012 (12 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: N12000009570
FEI/EIN Number 59-1237881
Address: 1757 CARIBBEAN CIRCLE, VENICE, FL, 34293, US
Mail Address: 1757 CARIBBEAN CIRCLE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Aiken Keith Agent 726 Caribbean Circle, VENICE, FL, 34293

President

Name Role Address
Aiken Keith President 726 Caribbean Circle, Venice, FL, 34293

Exec

Name Role Address
Paolicelli Christine Exec 1738 Caribbean Circle, Venice, FL, 34293

Vice President

Name Role Address
Cook Carmen Vice President 1757 Caribbean Circle, Venice, FL, 34293

Treasurer

Name Role Address
PANEK BARBARA Treasurer 720 Caribbean Circle, Venice, FL, 34293

Boar

Name Role Address
Ziegler Larry Boar 1150 Deardon Dr., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Aiken, Keith No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 726 Caribbean Circle, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 1757 CARIBBEAN CIRCLE, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2021-03-21 1757 CARIBBEAN CIRCLE, VENICE, FL 34293 No data
AMENDMENT 2018-08-14 No data No data

Documents

Name Date
Voluntary Dissolution 2022-06-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
Amendment 2018-08-14
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State