Search icon

THE CHALET OF SAN MARCO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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