Search icon

VILLA VISTANA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA VISTANA HOMEOWNERS' 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: 31 Aug 1998 (26 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: N98000005037
FEI/EIN Number 650863082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Brooke Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Gandolfo Joseph Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Karras Michael President 9150 Galleria Court Suite 201, Naples, FL, 34109
Manship Jennylyn Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Seitz Margaret Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Varnum LLP Agent 999 Vanderbilt Beach Road #300, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Varnum LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 999 Vanderbilt Beach Road #300, Naples, FL 34108 -
RESTATED ARTICLES 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-05-04 9150 Galleria Court Suite 201, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2021-05-17
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-02-15
Restated Articles 2020-07-21
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State