Search icon

THE VILLAS AT BAREFOOT BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT BAREFOOT BEACH HOMEOWNERS' 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: 07 Apr 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: N31594
FEI/EIN Number 650137105

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

Address: C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poling Donald President C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
Robinson Vince Vice President C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
Sroczynski Paul Treasurer ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Ison Chris Director C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
Beard Barby Director C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
ABILITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-05-26 C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2020-05-26 ABILITY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 6736 LONE OAK BLVD, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2002-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State