Search icon

THE VILLAS OF PARK SHORE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF PARK SHORE OWNERS' 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: 14 Nov 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 May 1997 (28 years ago)
Document Number: N17770
FEI/EIN Number 592986058

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

Address: C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
Mail Address: C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malzone Louis President C/O Anchor Associates, Inc., Naples, FL, 34112
Davitt Christopher Vice President C/O Anchor Associates, Inc., Naples, FL, 34112
Salvatore Gregory Treasurer C/O Anchor Associates, Inc., Naples, FL, 34112
Weidenmiller Catherine Secretary C/O Anchor Associates, Inc., Naples, FL, 34112
Hively Linda Director C/O Anchor Associates, Inc., Naples, FL, 34112
Anchor Assoicates, Inc. Agent 2340 Stanford Court, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 2340 Stanford Court, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-03-17 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2016-07-25 Anchor Assoicates, Inc. -
AMENDED AND RESTATEDARTICLES 1997-05-27 - -
REINSTATEMENT 1991-07-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-02-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State