Search icon

VILLE DE MARCO WEST, A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: VILLE DE MARCO WEST, A 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: 02 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2006 (19 years ago)
Document Number: 737980
FEI/EIN Number 591460951

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

Address: 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. Box 263, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Stephanie Secretary 1202 Edington Place, Marco Island, FL, 34145
MOORE JOSHUA President 1202 EDINGTON PLACE, MARCO ISLAND, FL, 34145
Farnsworth Ben Treasurer 1206 Edington Place, Marco Island, FL, 34145
Shriver Shirley Director 1204 Edington Place, Marco Island, FL, 34145
Merida Derek Vice President 1204 Edington Place, #C301, MARCO ISLAND, FL, 34145
BEACHSIDE PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 20 Marco Lake Drive, Suite #9, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Beachside Property Management -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1200-1208 EDINGTON PLACE, MARCO ISLAND, FL 34145 -
AMENDMENT 2006-02-01 - -
CANCEL ADM DISS/REV 2005-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 1993-02-18 - -

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: 01 Apr 2025

Sources: Florida Department of State