Search icon

NAPLES WINTERPARK VI, INC.

Company Details

Entity Name: NAPLES WINTERPARK VI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: N20975
FEI/EIN Number 59-2840066
Address: C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109
Mail Address: C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
MOORE PROPERTY MANAGEMENT SERVICES, LLC Agent

Secretary

Name Role Address
INFANTINO-LOMBARDOZZI, Sontina Secretary C/O Moore Property Management Services, 5603 Naples Blvd Naples, FL 34109

Vice President

Name Role Address
Glover, Samuel Vice President C/O Moore Property Management Services, 5603 Naples Blvd Naples, FL 34109

Director

Name Role Address
Vitolo, Charles Director C/O Moore Property Management Services, 5603 Naples Blvd Naples, FL 34109

PRESIDENT

Name Role Address
Cortellessa, Peter PRESIDENT C/O Moore Property Management Services, 5603 Naples Blvd Naples, FL 34109

Treasurer

Name Role Address
INFANTINO-LOMBARDOZZI, Sontina Treasurer C/O Moore Property Management Services, 5603 Naples Blvd Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2024-07-19 C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2024-07-19 Moore Property Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109 No data
REINSTATEMENT 2003-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State