Entity Name: | THE MARINA MANOR I CONDOMINIUM ASSOCIATION OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 1997 (27 years ago) |
Document Number: | 715093 |
FEI/EIN Number |
591264003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Address: | 1100 8TH AVENUE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucchesi Michael | Vice President | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Andresen Margaret | President | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Pietrucha Robert | Treasurer | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Hawes Shannon L | Secretary | 5605 Naples Blvd., Naples, FL, 34109 |
Dobronos Michael | Director | 5603 Naples Blvd., Naples, FL, 34109 |
MOORE PROPERTY MANAGMENT | Agent | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | MOORE PROPERTY MANAGMENT | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1100 8TH AVENUE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 5603 NAPLES BLVD., NAPLES, FL 34109 | - |
REINSTATEMENT | 1997-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-27 | 1100 8TH AVENUE SOUTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State