Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AVE MARIA MASTER ASSOCIATION, INC.
Filing Information
N06000000151
20-4979831
01/05/2006
FL
ACTIVE
Principal Address
Changed: 03/29/2023
5080 ANNUNCIATION CIRCLE
SUITE 101
AVE MARIA, FL 34142
SUITE 101
AVE MARIA, FL 34142
Changed: 03/29/2023
Mailing Address
Changed: 06/16/2021
5080 ANNUNCIATION CIRCLE
#101
AVE MARIA, FL 34142
#101
AVE MARIA, FL 34142
Changed: 06/16/2021
Registered Agent Name & Address
Genson, David
Name Changed: 03/09/2013
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105
NAPLES, FL 34105
Name Changed: 03/09/2013
Officer/Director Detail
Name & Address
Title President
Genson, David
Title VP
John , English
Title Secretary/Treasurer
Lopez, Jaime
Title Amenity Committee
BROOKS, SCOTT
Title Amenity Committee
MARINELLI, CEE CEE
Title President
Genson, David
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105
NAPLES, FL 34105
Title VP
John , English
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105
NAPLES, FL 34105
Title Secretary/Treasurer
Lopez, Jaime
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105
NAPLES, FL 34105
Title Amenity Committee
BROOKS, SCOTT
24311 Walden Center Dr.
300
Bonita Springs, FL 34134
300
Bonita Springs, FL 34134
Title Amenity Committee
MARINELLI, CEE CEE
2600 Golden Gate Pkwy
Naples, FL 34105
Naples, FL 34105
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/29/2023 |
2024 | 02/05/2024 |
Document Images