Entity Name: | FLORENTINE GARDENS CONDOMINIUM, 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: | 30 Oct 1978 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Mar 2001 (24 years ago) |
Document Number: | 744738 |
FEI/EIN Number |
591961705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 SWALLOW AVENUE, MARCO ISLAND, FL, 34145 |
Mail Address: | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESORT MANAGEMENT LLC | Agent | - |
Pingleton Shawn | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Oliver Anthony | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Gutwein Frank | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
MCDONALD THOMAS | Secretary | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Garcia Luis | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 815 BALD EAGLE DR, 201, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | RESORT MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 1011 SWALLOW AVENUE, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-02 | 1011 SWALLOW AVENUE, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2001-03-27 | - | - |
AMENDMENT | 1991-03-14 | - | - |
REINSTATEMENT | 1986-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State