Search icon

NORTHSHORE LAKE VILLAS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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