Search icon

MARISOL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARISOL PLAZA 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: 05 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: 728991
FEI/EIN Number 591834152

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

Mail Address: 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US
Address: 921 SEAGRAPE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSTRAND NANCY Vice President 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145
MACDONALD DENNIS President 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -
Scanlon Michael Treasurer 815 Bald Eagle Drive Suite 201, Marco Island, FL, 34145
Enzian Melinda Director 815 Bald Eagle Drive Suite 201, Marco Island, FL, 34145
Wright Helen Secretary 815 Bald Eagle Drive Suite 201, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2011-02-21 921 SEAGRAPE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 921 SEAGRAPE, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 1986-05-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State