Entity Name: | SOUTHWIND OF MARCO ISLAND CONDOMINIUM ASSOCIATION, 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: | 07 Jul 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | 718809 |
FEI/EIN Number |
591323311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US |
Address: | 130 N. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEPPE ERIC | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Peters Carole | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Bell Michael | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
MAHARAY EDWARD | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
ANHALT EDWARD | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
McKenna Alvin | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 815 BALD EAGLE DR, #201, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | RESORT MANAGEMENT | - |
NAME CHANGE AMENDMENT | 2012-12-17 | SOUTHWIND OF MARCO ISLAND CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 130 N. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CANCEL ADM DISS/REV | 2008-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State