Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIELDSTONE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000001270 65-0394780 03/19/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/29/2022 NONE
Principal Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 10/01/2020
Mailing Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 10/01/2020
Registered Agent Name & Address ADAMCZYK, ESQ., MARK E.
ADAMCZYK LAW FIRM, PLLC
9130 GALLERIA COURT SUITE 201
Naples, FL 34109

Name Changed: 06/29/2022

Address Changed: 10/01/2020
Officer/Director Detail Name & Address

Title President

Dansky, Terry
9150 Galleria Court Suite 201
Naples, FL 34109

Title Treasurer

Walker, Mark
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

Cohen, Stefani
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

Hall, Whitney
9150 Galleria Court Suite 201
Naples, FL 34109

Title Secretary

Gonzalez, Cristina
9150 Galleria Court Suite 201
Naples, FL 34109

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 04/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- Amended and Restated Articles View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
10/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
07/09/2012 -- Reg. Agent Change View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
10/18/2002 -- Reg. Agent Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/06/1995 -- ANNUAL REPORT View image in PDF format