Entity Name: | PIERRE CLUB CONDOMINIUM ASSOCIATON, 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: | 26 Jul 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Jun 1995 (30 years ago) |
Document Number: | 727046 |
FEI/EIN Number |
591623696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER MICHAEL | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
SPERANDEO MAIDA A | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
GAGO CAROLYN | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
COTTON ANN MARIE | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
EVANS KEVAN | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | RESORT MANAGEMENT | - |
AMENDED AND RESTATEDARTICLES | 1995-06-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-11-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State