Search icon

LE CIEL VENETIAN TOWER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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