Detail by Officer/Registered Agent Name
Florida Profit Corporation
VILLAGE III, INC.
Filing Information
P96000011927
65-0669026
02/07/1996
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 03/26/1998
4200 GULF DORE BLVD. NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 03/26/1998
Mailing Address
Changed: 03/26/1998
4200 GULF DORE BLVD. NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 03/26/1998
Registered Agent Name & Address
GREGORY, C. NEIL
Name Changed: 04/23/2014
Address Changed: 04/14/2003
4001 TAMIAMI TRAIL NORTH
SUITE 250
NAPLES, FL 34103
SUITE 250
NAPLES, FL 34103
Name Changed: 04/23/2014
Address Changed: 04/14/2003
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
CROWLEY, DAVID M
Title President, Director
GUTMAN, HOWARD B
Title VP, Director
HOYT, MICHAEL
Title Secretary, Treasurer
CROWLEY, DAVID M
4200 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title President, Director
GUTMAN, HOWARD B
4200 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title VP, Director
HOYT, MICHAEL
4200 GULF SHORE BLVD N
NAPLES, FL 34103
NAPLES, FL 34103
Annual Reports
Report Year | Filed Date |
2017 | 04/19/2017 |
2018 | 03/09/2018 |
2019 | 02/22/2019 |
Document Images