Search icon

FIELDSTONE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIELDSTONE VILLAGE CONDOMINIUM 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 Mar 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: N93000001270
FEI/EIN Number 650394780

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

Address: 5435 Jaeger Rd #4, Naples, FL, 34109, US
Mail Address: C/O Newell property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dansky Terry President C/O Newell property Management, Naples, FL, 34109
Walker Mark Treasurer C/O Newell property Management, Naples, FL, 34109
Cohen Stefani Director C/O Newell property Management, Naples, FL, 34109
Hall Whitney Director C/O Newell property Management, Naples, FL, 34109
Gonzalez Cristina Secretary C/O Newell property Management, Naples, FL, 34109
ADAMCZYK, ESQ. MARK E Agent ADAMCZYK LAW FIRM, PLLC, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 5435 Jaeger Rd #4, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-12-03 5435 Jaeger Rd #4, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2022-06-29 - -
REGISTERED AGENT NAME CHANGED 2022-06-29 ADAMCZYK, ESQ., MARK E. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 ADAMCZYK LAW FIRM, PLLC, 9130 GALLERIA COURT SUITE 201, Naples, FL 34109 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-27
Amended and Restated Articles 2022-06-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State