Search icon

VILLAGES AT STELLA MARIS CONDOMINIUM ASSOCIATION 2700, INC.

Company Details

Entity Name: VILLAGES AT STELLA MARIS CONDOMINIUM ASSOCIATION 2700, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: N12000010332
FEI/EIN Number 36-4756971
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
TRUEHART DAVID President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
ORR MAX Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
PEREZ JUAN C Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-15 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REINSTATEMENT 2023-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-06 Resort Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State