Entity Name: | CLAM COURT CONDOMINIUM, 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 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2022 (3 years ago) |
Document Number: | 730071 |
FEI/EIN Number |
591655374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 clam court 103, #, Naples, FL, 34102, US |
Mail Address: | 1195 CLAM CT, #103, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tarrete Nancy | President | 1195 CLAM COURT #201, NAPLES, FL, 34102 |
Tarrete Nancy | Director | 1195 CLAM COURT #201, NAPLES, FL, 34102 |
Sills Davin | Vice President | 1195 CLAM COURT #203, NAPLES, FL, 34102 |
Sills Davin | Director | 1195 CLAM COURT #203, NAPLES, FL, 34102 |
SAWTELLE GLENN | Treasurer | 1195 CLAM COURT #103, NAPLES, FL, 34102 |
SAWTELLE GLENN | Director | 1195 CLAM COURT #103, NAPLES, FL, 34102 |
Sawtelle Glenn Treasur | Agent | 1195 CLAM CT, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Sawtelle, Glenn, Treasurwr | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1195 CLAM CT, #103, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1195 clam court 103, #, #10÷, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1195 clam court 103, #, #10÷, Naples, FL 34102 | - |
REINSTATEMENT | 2022-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-02-26 |
AMENDED ANNUAL REPORT | 2020-12-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State