Entity Name: | THE CHALET OF SAN MARCO 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: | 23 Aug 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2023 (2 years ago) |
Document Number: | 748622 |
FEI/EIN Number |
592140941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 520 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sova Brad | President | 520 S. Collier Blvd, Marco Island, FL, 34145 |
CASSATA RICHARD F | Agent | 520 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Simpson Karen | Vice President | 520 S. Collier Blvd, Marco Island, FL, 34145 |
Cotter Lesley | Treasurer | 520 S. Collier Blvd, Marco Island, FL, 34145 |
O'Connor Gail | Director | 520 S. Collier Blvd, Marco Island, FL, 34145 |
Meeks Kim | Director | 520 S. Collier Blvd, Marco Island, FL, 34145 |
Jowa Alex | Director | 520 S. Collier Blvd, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | CASSATA, RICHARD F | - |
REINSTATEMENT | 2019-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-24 | 520 S COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 1998-04-16 | 520 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | 520 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 1989-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-06-27 |
Amendment | 2023-05-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-02-21 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State