Search icon

BOCA CIEGA VILLAGE CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA CIEGA VILLAGE CONDOMINIUM I 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: 21 May 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: 752559
FEI/EIN Number 592163077

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

Address: 5435 JAEGER RD. #4, NAPLES, FL, 34109, US
Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY MARGARET President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Andrews Faith Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Fodor George Treasurer C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Newell Property Managemeent Corporation Agent 5435 JAEGER RD. #4, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 5435 JAEGER RD. #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-05-04 5435 JAEGER RD. #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-05-04 Newell Property Managemeent Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 5435 JAEGER RD. #4, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2017-04-20 - -
NAME CHANGE AMENDMENT 1980-12-31 BOCA CIEGA VILLAGE CONDOMINIUM I ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
Amended and Restated Articles 2017-04-20
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State