Search icon

VILLE DE MARCO WEST, A CONDOMINIUM, INC.

Company Details

Entity Name: VILLE DE MARCO WEST, A CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2006 (19 years ago)
Document Number: 737980
FEI/EIN Number 59-1460951
Address: 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL 34145
Mail Address: P.O. Box 263, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BEACHSIDE PROPERTY MANAGEMENT LLC Agent

Vice President

Name Role Address
Merida, Derek Vice President 1204 Edington Place, #C301, MARCO ISLAND, FL 34145

Secretary

Name Role Address
Ward, Stephanie Secretary 1202 Edington Place, B302 Marco Island, FL 34145

President

Name Role Address
MOORE, JOSHUA President 1202 EDINGTON PLACE, B403 MARCO ISLAND, FL 34145

Treasurer

Name Role Address
Farnsworth, Ben Treasurer 1206 Edington Place, D104 Marco Island, FL 34145

Director

Name Role Address
Shriver, Shirley Director 1204 Edington Place, C401 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 20 Marco Lake Drive, Suite #9, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 Beachside Property Management No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL 34145 No data
AMENDMENT 2006-02-01 No data No data
CANCEL ADM DISS/REV 2005-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 1993-02-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000124672 TERMINATED 1000000202329 COLLIER 2011-02-08 2021-03-01 $ 472.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State