Entity Name: | NORTHSHORE LAKE VILLAS NEIGHBORHOOD 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: | 11 Jan 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Apr 2004 (21 years ago) |
Document Number: | N96000000259 |
FEI/EIN Number |
593438124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103, US |
Mail Address: | 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Courtney | President | 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103 |
LAIN JACK | Treasurer | C/O KPG ACCOUNTING SVCS INC, NAPLES, FL, 34103 |
SMITH LISA | Secretary | C/O KPG ACCOUNTING SVCS INC, NAPLES, FL, 34103 |
Albini Claudio | Vice President | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
Connelly Bill | Director | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
GAFFNEY KEVIN P | Agent | 3400 TAMIAMI TRL N #302, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | GAFFNEY, KEVIN P | - |
CANCEL ADM DISS/REV | 2004-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-27 | C/O KPG ACCOUNTING SVCS INC, 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 3400 TAMIAMI TRL N #302, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State