Search icon

PRINCESS DEL MAR CONDOMINIUM OWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: PRINCESS DEL MAR CONDOMINIUM OWNERS 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: 17 Jan 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: 741372
FEI/EIN Number 591962131

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

Mail Address: 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US
Address: 174 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPEN PATRICK President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
LEROY JOE Secretary 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
PACCHIANA GLORIA Vice President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MCKEE CHRISTOPHER Treasurer 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
TOWER MICHAEL Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 815 BALD EAGLE DRIVE, 201, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2020-06-19 RESORT MANAGEMENT -
CHANGE OF MAILING ADDRESS 2018-04-12 174 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2011-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 174 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State