Search icon

VILLAGE WALK HOMEOWNERS ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE WALK HOMEOWNERS ASSOCIATION OF NAPLES, 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: 23 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: N94000004147
FEI/EIN Number 650527976

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

Address: 3200 Village Walk Circle, Suite 100, Naples, FL, 34109, US
Mail Address: c/o KW Property Management & Consulting, 8200 N.W. 33rd Street, Miami, FL, 33122, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erridge Trevor Vice President 3200 Village Walk Circle, Naples, FL, 34109
Haylock John Treasurer 3200 Village Walk Circle, Naples, FL, 34109
Fazio Lisa President 3200 Village Walk Circle, Naples, FL, 34109
Vander Kelen Richard Director 3200 Village Walk Circle, Naples, FL, 34109
Hoffman Susan Secretary 3200 Village Walk Circle, Naples, FL, 34109
Warren Thomas Director 3200 Village Walk Circle, Naples, FL, 34109
Arias Walther Agent 3200 Village Walk Circle, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 3200 Village Walk Circle, Suite 100, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-03-17 3200 Village Walk Circle, Suite 100, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Arias, Walther -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3200 Village Walk Circle, Suite 100, Naples, FL 34109 -
AMENDMENT 2020-06-22 - -
AMENDED AND RESTATEDARTICLES 2011-02-10 - -
AMENDED AND RESTATEDARTICLES 2002-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
Amendment 2020-06-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State