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 |
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 |
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 | - | - |
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