Entity Name: | NAPLES WINTERPARK V, 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: | 29 Jan 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 May 2019 (6 years ago) |
Document Number: | N19007 |
FEI/EIN Number |
592802195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5603 NAPLES BLVD, NAPLES, FL, 34109, US |
Address: | ICE CASTLE WAY, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spera Michael | Secretary | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
FRANCO ROBERT | Vice President | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
VanDeventer Eleanor | President | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
Villialonga Margarida | Director | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
DEIGNAN FRED | Director | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
Cluff David | Treasurer | 5603 NAPLES BLVD, NAPLES, FL, 34109 |
MOORE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | MOORE PROPERTY MANAGEMENT, LLC | - |
AMENDED AND RESTATEDARTICLES | 2019-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 5603 NAPLES BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | ICE CASTLE WAY, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | ICE CASTLE WAY, NAPLES, FL 34112 | - |
REINSTATEMENT | 1990-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1987-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-17 |
Amended and Restated Articles | 2019-05-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State