Entity Name: | NAPLES WINTERPARK VI, 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: | 04 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2003 (22 years ago) |
Document Number: | N20975 |
FEI/EIN Number |
592840066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL, 34109, US |
Mail Address: | C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE PROPERTY MANAGEMENT SERVICES, LLC | Agent | - |
Cortellessa Peter | President | C/O Moore Property Management Services, Naples, FL, 34109 |
INFANTINO-LOMBARDOZZSontina | Treasurer | C/O Moore Property Management Services, Naples, FL, 34109 |
Glover Samuel | Vice President | C/O Moore Property Management Services, Naples, FL, 34109 |
Vitolo Charles | Director | C/O Moore Property Management Services, Naples, FL, 34109 |
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 | - |
CHANGE OF MAILING ADDRESS | 2024-07-19 | C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | Moore Property Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | C/O Moore Property Management Services, 5603 Naples Blvd, Naples, FL 34109 | - |
REINSTATEMENT | 2003-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State