Search icon

VILLAS I (ANGUILLA & PAMPLICO) AT SANDOVAL NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS I (ANGUILLA & PAMPLICO) AT SANDOVAL NEIGHBORHOOD 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: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: N13000003206
FEI/EIN Number 46-2781539

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

Address: First Service Residential, 10600 Chevrolet Way, Estero, FL, 33928, US
Mail Address: First Service Residential, 10600 Chevrolet Way, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald Daniel Vice President First Service Residential, Estero, FL, 33928
Geri Toney Secretary First Service Residential, Estero, FL, 33928
O'Grosky Kim MR Gene First Service Residential, Estero, FL, 33928
Steigerwalt Michael Member First Service Residential, Estero, FL, 33928
Hart John MR President First Service Residential, Estero, FL, 33928
O'Grosky Kim Agent First Service Residential, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 O'Grosky, Kim -
REINSTATEMENT 2022-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 First Service Residential, 10600 Chevrolet Way, 202, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-03-06 First Service Residential, 10600 Chevrolet Way, 202, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 First Service Residential, 10600 Chevrolet Way, 202, Estero, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-03-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
Amendment 2018-02-09
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-06-16
AMENDED ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State