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 |
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 |
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 | - | - |
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