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 |
Name | Role |
---|---|
ASSOCIATION LEGAL LLC | Agent |
Name | Role | Address |
---|---|---|
Hunt Brian | Vice President | 13565 Monticello Blvd, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Rauch Jan | Secretary | 13565 Monticello Blvd, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
TREZZA JOSEPH | Treasurer | 13565 Monticello Blvd, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Duschinsky Stanley | Director | 13565 Monticello Blvd, Naples, FL, 34109 |
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 |
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