Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MODEL VILLAGE UNIT ONE, INC.

Filing Information
717844 59-1595673 01/07/1970 FL ACTIVE REINSTATEMENT 09/26/2011
Principal Address
1146 BALD EAGLE DR.
MARCO ISLAND, FL 34145

Changed: 04/04/2022
Mailing Address
P.O. Box 969
Marco Island, FL 34145

Changed: 03/30/2023
Registered Agent Name & Address Miracle Prop. Management
991 No. Barfield Dr.
Unit 209
MARCO ISLAND, FL 34145

Name Changed: 04/04/2022

Address Changed: 03/25/2024
Officer/Director Detail Name & Address

Title President

Scott, Harry
1146 Bald Eagle Dr.
Unit D-06
Marco Island, FL 34145

Title T, Treasure

CATALANO, FRANK A, Sr.
1146 BALD EAGLE DR.
Unit C-5
MARCO ISLAND, FL 34145

Title VP

Parrish, Karen
1146 Bald Eagle Dr.
Unit D-11
Marco Island, FL 34145

Title Secretary

Ward, William
1146 BALD EAGLE DR.
Unit A-7
MARCO ISLAND, FL 34145

Title Director

Romolo, Rob
1146 BALD EAGLE DR.
Unit B-3
MARCO ISLAND, FL 34145

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/30/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- Reinstatement View image in PDF format
06/20/2011 -- Reg. Agent Change View image in PDF format
06/17/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
03/22/2011 -- Reg. Agent Resignation View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
09/25/2009 -- Reg. Agent Change View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format