Search icon

PARK VIEW II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK VIEW II 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: 18 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: 741378
FEI/EIN Number 591897057

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

Address: C/0 AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: C/0 AMERICAN CONDO MGMT, PO BOX 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanella Francis Vice President C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Polczynski Thomas Secretary C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Chris Halter President C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Gustte Phil Treasurer C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Stacho John Director C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-10 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 KASE, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 C/0 AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-29 C/0 AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2014-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State