Entity Name: | PALOMINO VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 26 Nov 1997 (27 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Nov 1997 (27 years ago) |
Document Number: | P95000009118 |
FEI/EIN Number | 650555287 |
Mail Address: | 1104 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Address: | 8080 PALOMINO DR, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREUSEL JAMIE B | Agent | 1104 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
STUMBO PHIL | President | 8062 PALAMINO DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
STUMBO PHIL | Director | 8062 PALAMINO DR, NAPLES, FL |
GALANTE LOY | Director | 8050 PALOMINO DR, NAPLES, FL |
CANONICA MARK | Director | 8070 PALOMINO DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
GALANTE LOY | Vice President | 8050 PALOMINO DR, NAPLES, FL |
SEAMAN DORIS | Vice President | 8071 PALOMINO DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
FANELLI JOE | Treasurer | 8003 PALOMINO DR, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 1997-11-26 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS N97000006684. CONVERSION NUMBER 900000015239 |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 8080 PALOMINO DR, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 8080 PALOMINO DR, NAPLES, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-14 | GREUSEL, JAMIE B | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-14 | 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State