Entity Name: | MARSH LANDING VILLAS OWNER'S 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 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | N96000006310 |
FEI/EIN Number |
650772713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Paul | Treasurer | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
DUVALL MARGARET | President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
JOHNSON ELAYNE | Vice President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Baratko Naomi A | CAM | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-03-06 | MARSH LANDING VILLAS I OWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | VESTA PROPERTY SERVICES | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
AMENDMENT | 2015-04-23 | - | - |
REINSTATEMENT | 2000-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State