Search icon

PALAZZO AT NAPLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALAZZO AT NAPLES HOMEOWNERS 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: N14000009195
FEI/EIN Number 47-2267057

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

Address: 1035 Collier Center Way., Naples, FL, 34110, US
Mail Address: 1035 Collier Center Way., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Advanced Property Management Services Agent 1035 Collier Center Way, Naples, FL, 34110
Weddell Alan Vice President 1035 Collier Center Way, Naples, FL, 34110
Hebert Dee Treasurer 1035 Collier Center Way., Naples, FL, 34110
Maturo Joseph Director 1035 Collier Center Way, Naples, FL, 34110
Thompson Joseph Secretary 1035 Collier Center Way, Naples, FL, 34110
Totillo Robert D Director 1035 Collier Center Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1035 Collier Center Way., Suite 7, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-17 1035 Collier Center Way., Suite 7, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Advanced Property Management Services -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1035 Collier Center Way, Suite 7, Naples, FL 34110 -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State