Search icon

CLAM COURT CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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