Search icon

ANGLERS COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGLERS COVE 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: 14 Jan 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: 750594
FEI/EIN Number 591963419

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

Mail Address: 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145, US
Address: 999 ANGLERS COVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL PATRICIA Secretary 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
SICUREZZA LINDA Treasurer 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Sheppard Melissa Director 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
COLLINS GAYLE President 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
HATTENDORF RON Vice President 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Jamie B. Greusel - Attorney at Law Agent 1104 North Collier Blvd., Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Jamie B. Greusel - Attorney at Law -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1104 North Collier Blvd., Marco Island, FL 34145 -
AMENDED AND RESTATEDARTICLES 2023-06-14 - -
CHANGE OF MAILING ADDRESS 2016-04-01 999 ANGLERS COVE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 999 ANGLERS COVE, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 1995-03-17 - -
REINSTATEMENT 1985-12-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amended and Restated Articles 2023-06-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
Reg. Agent Change 2021-08-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State