Search icon

WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: N48538
FEI/EIN Number 65-0336790
Address: 4862 - 4874 WEST BLVD CT., NAPLES, FL 34103
Mail Address: 4870 West Boulevard Court, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Petronko, Raymond S Agent 4870 West Boulevard Court, NAPLES, FL 34103

President

Name Role Address
Petronko, Raymond S President 4870 West Boulevard Court, NAPLES, FL 34103

Secretary

Name Role Address
Zwicke, Nancy Secretary 4862 West Boulevard Court, Naples, FL 34103

Treasurer

Name Role Address
Lickunas, Vaida Treasurer 4864 West Boulevard Court, Naples, FL 34103

Council

Name Role Address
Peck Ralston, Meredith, Esq. Council 5200 Tamiami Trail N #101, Naples, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-22 4862 - 4874 WEST BLVD CT., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-04-22 Petronko, Raymond S No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 4870 West Boulevard Court, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-01 4862 - 4874 WEST BLVD CT., NAPLES, FL 34103 No data
CANCEL ADM DISS/REV 2004-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State