Search icon

MONTEREY SINGLE FAMILY VILLA HOME NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY SINGLE FAMILY VILLA HOME NEIGHBORHOOD 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: 19 Dec 1991 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: N46524
FEI/EIN Number 650382467

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLLET BRIAN President 9150 Galleria Court Suite 201, Naples, FL, 34109
O'NEILL BARRY E Director 9150 Galleria Court Suite 201, Naples, FL, 34109
BENTHAM MARGARET Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Marshall Lori Director 9150 Galleria Ct., Suite 201, Naples, FL, 34109
Cooper Amy Treasurer 9150 Galleria Ct, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 Sandcastle Community Management -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-08-09 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 9150 Galleria Court Suite 201, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amended and Restated Articles 2023-08-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-29
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State