Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAMPTON VILLAGE AT AVE MARIA NEIGHBORHOOD ASSOCIATION,INC.
Filing Information
N06000006208
26-0332996
06/08/2006
FL
ACTIVE
Principal Address
Changed: 03/10/2022
C/O FirstService Residential
5080 Annunciation Circle
#101
Ave Maria, FL 34142
5080 Annunciation Circle
#101
Ave Maria, FL 34142
Changed: 03/10/2022
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
Roetzel & Andress
Name Changed: 04/30/2019
Address Changed: 04/30/2019
Roetzel & Andress
850 Park Shore Dr
Trianon Center - 3rd Floor
NAPLES, FL 34103
850 Park Shore Dr
Trianon Center - 3rd Floor
NAPLES, FL 34103
Name Changed: 04/30/2019
Address Changed: 04/30/2019
Officer/Director Detail
Name & Address
Title President
Buccheri, Rose Anne
Title VP
Bauer, Josh
Title Treasurer
Lanham, John
Title President
Buccheri, Rose Anne
5080 ANNUNCIATION CIRCLE
#101
Ave Maria, FL 34142
#101
Ave Maria, FL 34142
Title VP
Bauer, Josh
5080 ANNUNCIATION CIRCLE
#101
Ave Maria, FL 34142
#101
Ave Maria, FL 34142
Title Treasurer
Lanham, John
5080 ANNUNCIATION CIRCLE
#101
Ave Maria, FL 34142
#101
Ave Maria, FL 34142
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/03/2023 |
2024 | 02/05/2024 |
Document Images