Entity Name: | DUCHESS 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: | 28 Nov 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Dec 2014 (10 years ago) |
Document Number: | 749947 |
FEI/EIN Number |
592035211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 SOUTH COLLIER BLVD., MARCO ISLAND, FL, 34145, UN |
Mail Address: | 220 SOUTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peck Sue | President | 220 SO. COLLIER BLVD.,, MARCO ISLAND, FL, 34145 |
Michael DeLucca | Treasurer | 220 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Schlupp Neil Dr. | Vice President | 220 S. Collier Blvd, Marco Island, FL, 34145 |
Friend Steve | Director | 220 S. Collier Blvd., Marco Island, FL, 34145 |
Cavallaro Chris | Secretary | 220 S. Collier Blvd., Marco Island, FL, 34114 |
Lupo Ashley D | Agent | Roetzel & Andress, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2014-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 220 SOUTH COLLIER BLVD., MARCO ISLAND, FL 34145 UN | - |
CHANGE OF MAILING ADDRESS | 2009-05-05 | 220 SOUTH COLLIER BLVD., MARCO ISLAND, FL 34145 UN | - |
REGISTERED AGENT NAME CHANGED | 2004-03-22 | GREUSEL, JAMIE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-03 | 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State