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 (27 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.

Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 Jaeger Road #4, Naples, FL, 34109, US
Address: 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Brooke Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Karras Michael President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Seitz Margaret Vice President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Haxhia Donnie Treasurer C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Rons Pamela Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 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: 03 Jun 2025

Sources: Florida Department of State