Search icon

WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST SHORE VILLAS OF NAPLES OWNERS' 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: 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 650336790

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

Address: 4862 - 4874 WEST BLVD CT., NAPLES, FL, 34103, US
Mail Address: 4870 West Boulevard Court, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petronko Raymond S President 4870 West Boulevard Court, NAPLES, FL, 34103
Zwicke Nancy Secretary 4862 West Boulevard Court, Naples, FL, 34103
Lickunas Vaida Treasurer 4864 West Boulevard Court, Naples, FL, 34103
Peck Ralston Meredith Coun 5200 Tamiami Trail N #101, Naples, FL, 34103
Petronko Raymond S Agent 4870 West Boulevard Court, 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 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Petronko, Raymond S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 4870 West Boulevard Court, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-01 4862 - 4874 WEST BLVD CT., NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ROBERT T. BLINN, ESQ. VS WEST SHORE VILLAS OF NAPLES OWNERS ASSOCIATION, INC. 2D2017-3601 2017-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-4014

Parties

Name ROBERT T. BLINN, ESQ.
Role Appellant
Status Active
Representations DAVID P. FRASER, ESQ.
Name FLORIDA POWER & LIGHT CO.
Role Appellee
Status Active
Name WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW B. GREENLEE, ESQ., ROBERT G. MENZIES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2018-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Robert Blinn has filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, section 13.5 of the Amended Declaration, and section 720.305(1), Florida Statutes. As Appellant is the non-prevailing party, this motion is denied. Appellee West Shore Villas of Naples Owners' Association, Inc. has also filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and section 13.5 of the Amended Declaration. This motion is granted. On remand, the trial court is authorized to award the Association all of the appellate attorney's fees reasonably incurred in this appeal.
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2018-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 72 PAGES
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of WEST SHORE VILLAS OF NAPLES OWNERS' ASSOCIATION, INC.
Docket Date 2017-10-10
Type Record
Subtype Transcript
Description Transcript Received ~ 170 PAGES
Docket Date 2017-10-04
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT T. BLINN, ESQ.

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 Apr 2025

Sources: Florida Department of State