Search icon

FLORENTINE GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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