Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LE CIEL VENETIAN TOWER ASSOCIATION, INC.

Filing Information
N49487 65-0341384 06/22/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/06/2017 NONE
Principal Address
3971 GULF SHORE BLVD. NORTH
NAPLES, FL 34103

Changed: 04/09/1998
Mailing Address
3971 GULF SHORE BLVD. NORTH
NAPLES, FL 34103

Changed: 04/25/2006
Registered Agent Name & Address ADAMCZYK, STEVEN J.
999 VANDERBILT BEACH RD.
STE. 300
NAPLES, FL 34108

Name Changed: 01/13/2023

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title P

Coutant, Barry
3971 GULF SHORE BLVD N #702
NAPLES, FL 34103

Title S

Osika, Linda
3971 GULF SHORE BLVD N #405
NAPLES, FL 34103

Title T

George, Virginia
3971 GULF SHORE BLVD N #405
NAPLES, FL 34103

Title VP

Partridge, Jack
3971 Gulf Shore Blvd N #1802
NAPLES, FL 34103

Title D

McShane, Steve
3971 Gulf Shore Blvd N #1605
Naples, FL

Title Director

Goodman, Robert
3971 Gulf Shore Blvd N #1605
Naples, FL 34103

Title Director

Patterson, Don
3971 Gulf Shore Blvd N #1501
Naples, FL 34103

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/03/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- Reg. Agent Change View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- Amended and Restated Articles View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- Reg. Agent Change View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format