Entity Name: | THE VILLAS AT MAPLEWOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Nov 1995 (29 years ago) |
Document Number: | N95000005450 |
FEI/EIN Number | 65-0643157 |
Address: | 5683 STRAND COURT #12, NAPLES, FL 34110 |
Mail Address: | 5683 STRAND COURT #12, NAPLES, FL 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBACH, JOHN R, JR | Agent | 5683 STRAND COURT #12, 5683 Strand Court #12, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Moloney, Susan | Treasurer | 5683 STRAND COURT #12, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Morocco, Gary | Secretary | 5683 STRAND COURT #12, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Kiermas, Christine | President | 5683 STRAND COURT #12, NAPLES, FL 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 5683 STRAND COURT #12, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 5683 STRAND COURT #12, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 5683 STRAND COURT #12, 5683 Strand Court #12, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-29 | STEINBACH, JOHN R, JR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-06-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State