Detail by Officer/Registered Agent Name
Florida Profit Corporation
VILLAGE GREEN "C" CORPORATION
Filing Information
291853
59-3687994
04/09/1965
FL
ACTIVE
Principal Address
Changed: 04/27/2007
402 12TH AVE. S
NAPLES, FL 34102
NAPLES, FL 34102
Changed: 04/27/2007
Mailing Address
Changed: 02/29/2024
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Suite 402
Naples, FL 34103
Changed: 02/29/2024
Registered Agent Name & Address
Cambridge Property Management of SWFL
Name Changed: 02/29/2024
Address Changed: 02/29/2024
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Name Changed: 02/29/2024
Address Changed: 02/29/2024
Officer/Director Detail
Name & Address
Title VP
Mastrorilli, Patrick
Title President
Klahm, Mark
Title Secretary
Bianchi, Lori-Ann
Title Treasurer
Kowalewski, Rosanna
Title Director
Patla, Janice
Title VP
Mastrorilli, Patrick
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Title President
Klahm, Mark
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Title Secretary
Bianchi, Lori-Ann
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Title Treasurer
Kowalewski, Rosanna
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Title Director
Patla, Janice
C/O Cambridge Property Management
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
2335 Tamiami Trail N.
Suite 402
Naples, FL 34103
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/10/2023 |
2024 | 02/29/2024 |
Document Images