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 |
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 |
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 | - | - |
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