Search icon

ANNA MARIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANNA MARIA CONDOMINIUM ASSOCIATION, 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: 15 Feb 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: 738101
FEI/EIN Number 591886019

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

Address: C/O American Condo Mgmt, 4223 Del Prado Blvd S., CAPE CORAL, FL, 33904, US
Mail Address: American Condo Management, P.O. Box 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINBERGER CONNIE Secretary American Condo Management, CAPE CORAL, FL, 33910
Long Ronald President American Condo Management, CAPE CORAL, FL, 33910
Higgins John Treasurer American Condo Management, CAPE CORAL, FL, 33910
LaFermine Van Director American Condo Management, CAPE CORAL, FL, 33910
Kase Susan Agent C/O American Condo Mgmt, CAPE CORAL, FL, 33904
Davis Ellen Vice President American Condo Management, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 C/O American Condo Mgmt, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-03-02 C/O American Condo Mgmt, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Kase, Susan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 C/O American Condo Mgmt, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 -
AMENDED AND RESTATEDARTICLES 2012-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State