Entity Name: | PROVENCE OF NAPLES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Nov 1997 (27 years ago) |
Document Number: | N97000006581 |
FEI/EIN Number | 59-3507007 |
Address: | 4151 GULF SHORE BLVD N, NAPLES, FL 34103 |
Mail Address: | 4151 GULF SHORE BLVD N, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER, DAVID G, Esq. | Agent | Becker & Poliakoff, 4001 Tamiami Trail N. Suite 270, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LACY, CRAIG | Treasurer | 4151 Gulf Shore Blvd N #802, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Jacobson, Larry | President | 4151 Gulf Shore Blvd., 1001 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
MORITZ, LYNNE | Asst. Treasurer | 4151 GULF SHORE BLVD N, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
WHITELAW, ROBERT | Vice President | 4151 Gulf Shore Blvd. N., #1601 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Bassett, Robert | SECRETARY | 4151 Gulf Shore Blvd. N., #1004 Naples, FL 34103 |
Name | Role | Address |
---|---|---|
SYKES, DONALD | DIRECTOR | 4151 GULF SHORE BLVD. N, 1503 NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | MULLER, DAVID G, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | Becker & Poliakoff, 4001 Tamiami Trail N. Suite 270, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 4151 GULF SHORE BLVD N, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 4151 GULF SHORE BLVD N, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State