Entity Name: | LE CIEL VENETIAN TOWER 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 Jun 1992 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | N49487 |
FEI/EIN Number |
650341384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3971 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103, US |
Mail Address: | 3971 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coutant Barry | President | 3971 GULF SHORE BLVD N #702, NAPLES, FL, 34103 |
Osika Linda | Secretary | 3971 GULF SHORE BLVD N #405, NAPLES, FL, 34103 |
George Virginia | Treasurer | 3971 GULF SHORE BLVD N #405, NAPLES, FL, 34103 |
Partridge Jack | Vice President | 3971 Gulf Shore Blvd N #1802, NAPLES, FL, 34103 |
McShane Steve | Director | 3971 Gulf Shore Blvd N #1605, Naples, FL |
Goodman Robert | Director | 3971 Gulf Shore Blvd N #1605, Naples, FL, 34103 |
ADAMCZYK STEVEN J | Agent | 999 VANDERBILT BEACH RD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 999 VANDERBILT BEACH RD., STE. 300, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | ADAMCZYK, STEVEN J. | - |
AMENDED AND RESTATEDARTICLES | 2017-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 3971 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-09 | 3971 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-03 |
Reg. Agent Change | 2023-01-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
Amended and Restated Articles | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State