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 |
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 | - |
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 | - | - |
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 |
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