Search icon

ALLEGRO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALLEGRO 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: 17 Apr 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: 746779
FEI/EIN Number 592107011

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

Address: 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103, US
Mail Address: 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardiner David A President 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
Berlin Stephen Director 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
Hoff Kathy Secretary 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
Abrams Jacqueline Director 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
Barrett James A Treasurer 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
Rob Samouce Agent 5405 Park Central Court, NAPLES, FL, 34109
Dunlap Charles Vice President 4031 GULF SHORE BLVD NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Rob, Samouce -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5405 Park Central Court, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2009-04-16 - -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDED AND RESTATEDARTICLES 1998-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-28 4031 GULF SHORE BLVD NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1997-07-28 4031 GULF SHORE BLVD NORTH, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1985-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2023-07-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State