Search icon

ADMIRALTY POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRALTY POINT 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: 25 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1990 (35 years ago)
Document Number: 728692
FEI/EIN Number 591648490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
Mail Address: 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melby Louise Officer 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
VARDAKAS LEE President 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
NICHOLS SCOTT Secretary 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
Smith Michael Director 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
Currier Robert Director 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
Zand Caron Director 2450 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 2300 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-08-21 BECKER & POLIAKOFF, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 2300 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34103 -
REINSTATEMENT 1990-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State