Search icon

THE PRINCE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PRINCE 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: 16 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: 746751
FEI/EIN Number 592035205

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

Address: C/O Resort Management, 2685 Horseshoe Dr S, Naples, FL, 34104, US
Mail Address: C/O Resort Management, 2685 Horseshoe Dr S, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOAN EDWARD President C/O Resort Management, Naples, FL, 34104
RIEGLER RICHARD Treasurer C/O Resort Management, Naples, FL, 34104
FOGG GREGORY Vice President C/O Resort Management, Naples, FL, 34104
DEHLKEMPER NANCY Director C/O Resort Management, Naples, FL, 34104
CULLITON MICHAEL Secretary C/O Resort Management, Naples, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-02-29 C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2024-02-29 RESORT MANAGEMENT -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2003-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State