Search icon

VILLA MARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARE 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: 27 Jun 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Mar 1998 (27 years ago)
Document Number: N15641
FEI/EIN Number 592681735

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

Address: 4700-4737 VILLA MARE LN, NAPLES, FL, 34103, US
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Code Kevin Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
RUEHLING MICHAEL Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Toth Monica Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Toth Monica Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
King Robin President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
King Robin Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Abrash Denise Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 4700-4737 VILLA MARE LN, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 4700-4737 VILLA MARE LN, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1998-03-23 - -
AMENDMENT 1988-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State