Search icon

FIELDSTONE VILLAGE II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FIELDSTONE VILLAGE II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: N94000005061
FEI/EIN Number 65-0535821
Address: 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109
Mail Address: 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMCZYK, ESQ., MARK E. Agent ADAMCZYK LAW FIRM, PLLC, 9130 GALLERIA COURT SUITE 201, Naples, FL 34109

Secretary

Name Role Address
Lawson , Barbara N Secretary 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109

President

Name Role Address
Lawson, Harold President 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109

Treasurer

Name Role Address
Randall, Miriam Treasurer 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
SHEFFERT, PATRICIA Director 9150 Galleria Court Suite 201, Naples, FL 34109
Emler, Barbara Director 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-29 ADAMCZYK, ESQ., MARK E. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 ADAMCZYK LAW FIRM, PLLC, 9130 GALLERIA COURT SUITE 201, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-06 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-11-06 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
Amended and Restated Articles 2022-06-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State