Search icon

SAN MARCO RESIDENCES OF MARCO, INC.

Company Details

Entity Name: SAN MARCO RESIDENCES OF MARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Aug 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 1988 (36 years ago)
Document Number: 743798
FEI/EIN Number 65-0104511
Address: 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145
Mail Address: 2685 HORSESHOE DR S, STE #215, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
Dell'Orto, Anthony President 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145

Vice President

Name Role Address
Karas, Ed Vice President 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145

Secretary

Name Role Address
Alberti, Marge Secretary 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145

Treasurer

Name Role Address
Blanzy, Laurie Treasurer 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145

Director

Name Role Address
Spindler, Darin Director 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-22 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2022-06-22 RESORT MANAGEMENT No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145 No data
AMENDED AND RESTATEDARTICLES 1988-12-14 No data No data
REINSTATEMENT 1988-12-14 No data No data
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
SAN MARCO RESIDENCES OF MARCO, INC. VS BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC 6D2023-3454 2023-09-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001084-0001-XX

Parties

Name BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name SAN MARCO RESIDENCES OF MARCO, INC.
Role Appellant
Status Active
Representations E. JAMES KURNIK, I I, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for failing to respond to this Court’s orders issued September 13, 2023.
Docket Date 2023-09-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SAN MARCO RESIDENCES OF MARCO, INC.
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State