Search icon

MARBELLA ISLES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MARBELLA ISLES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N14000002579
FEI/EIN Number 46-5127222
Address: 13565 Monticello Blvd., Naples, FL, 34106, US
Mail Address: 13565 Monticello Blvd, Naples, FL, 34119, US
ZIP code: 34106
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATION LEGAL LLC Agent

Vice President

Name Role Address
Hunt Brian Vice President 13565 Monticello Blvd, Naples, FL, 34119

Secretary

Name Role Address
Rauch Jan Secretary 13565 Monticello Blvd, Naples, FL, 34119

Treasurer

Name Role Address
TREZZA JOSEPH Treasurer 13565 Monticello Blvd, Naples, FL, 34119

Director

Name Role Address
Duschinsky Stanley Director 13565 Monticello Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 ASSOCIATION LEGAL, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 12600 World Plaza Ln, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2021-11-16 13565 Monticello Blvd., Naples, FL 34106 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 13565 Monticello Blvd., Naples, FL 34106 No data
AMENDMENT 2017-07-21 No data No data
NAME CHANGE AMENDMENT 2014-09-17 MARBELLA ISLES HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State