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 |
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 |
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 | - | - |
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