Search icon

MARCO RESORT & CLUB CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: MARCO RESORT & CLUB CONDOMINIUM ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 753258
FEI/EIN Number 592047101

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

Address: 3838 Tamiami Trl N, Naples, FL, 34103, US
Mail Address: 3838 Tamiami Trl N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Kenneth D President 3838 Tamiami Trl N, Naples, FL, 34103
REIFF ARTHUR F Secretary 1831 EMBARCADERO WAY, NORTH FORT MYERS, FL, 33917
PATTERSON TRAUGOTT DONNA Vice President 201 IDLEVIEW AVE, LEHIGH ACRES, FL, 33936
TRAVIS ANN Treasurer 9371 S.W. 54TH ST, MIAMI, FL, 33165
HILL SCOTT B Manager 1256 BLUEBIRD AVE, MARCO ISLAND, FL, 34145
Goodman Breen Agent 3838 Tamiami Trl N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3838 Tamiami Trl N, Suite 300, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3838 Tamiami Trl N, Suite 300, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-04-20 3838 Tamiami Trl N, Suite 300, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Goodman Breen -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-01-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State