Entity Name: | VIA DELFINO CONDOMINIUM ASSOCIATION, INCORPORATED |
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: | 06 Apr 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | N25799 |
FEI/EIN Number |
650130658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102, US |
Mail Address: | 3400 Tamiami Trail NORTH, STE. 302, NAPLES, FL, 34103, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watkins Thomas | Treasurer | 1221 GULFSHORE BLVD NORTH #303, NAPLES, FL, 34102 |
McNair Bruce | Director | 1221 GULFSHORE BLVD NORTH, NAPLES, FL, 34102 |
Nagel Carl | President | 1221 Gulf Shore Blvd North, Naples, FL, 34102 |
Stoneburner Cris | Secretary | 1221 Gulf Shore Blvd North, Naples, FL, 34102 |
KPG ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-21 | 1221 GULF SHORE BLVD. NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 3400 Tamiami Trail No, SUITE 302, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | KPG Accounting Services | - |
AMENDED AND RESTATEDARTICLES | 2018-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | 1221 GULF SHORE BLVD. NORTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 2005-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
Amended and Restated Articles | 2018-10-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State