Search icon

PROVENCE OF NAPLES CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
MULLER, DAVID G, Esq. Agent Becker & Poliakoff, 4001 Tamiami Trail N. Suite 270, NAPLES, FL 34103

Treasurer

Name Role Address
LACY, CRAIG Treasurer 4151 Gulf Shore Blvd N #802, Naples, FL 34103

President

Name Role Address
Jacobson, Larry President 4151 Gulf Shore Blvd., 1001 Naples, FL 34103

Asst. Treasurer

Name Role Address
MORITZ, LYNNE Asst. Treasurer 4151 GULF SHORE BLVD N, NAPLES, FL 34103

Vice President

Name Role Address
WHITELAW, ROBERT Vice President 4151 Gulf Shore Blvd. N., #1601 Naples, FL 34103

SECRETARY

Name Role Address
Bassett, Robert SECRETARY 4151 Gulf Shore Blvd. N., #1004 Naples, FL 34103

DIRECTOR

Name Role Address
SYKES, DONALD DIRECTOR 4151 GULF SHORE BLVD. N, 1503 NAPLES, FL 34103

Events

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

Documents

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