Search icon

ADMIRAL'S CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL'S 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: 08 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: 753275
FEI/EIN Number 592069373

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

Mail Address: C/O AMERICAN CONDO MGMT., P.O. Box 100399, CAPE CORAL, FL, 33910, US
Address: C/O AMERICAN CONDO MGMT., 4223 Del Prado S., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMER FRANK Director C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
GRYGIEL JOSEPH Secretary C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
OLIVE MATTHEW Treasurer C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
HOMAN DANIEL President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
STETTER WILLIAM Vice President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
KASE SUSAN C Agent C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 C/O AMERICAN CONDO MGMT., 4223 Del Prado S., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2013-04-18 C/O AMERICAN CONDO MGMT., 4223 Del Prado S., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 C/O AMERICAN CONDO MGMT., 4223 Del Prado S., CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2007-05-03 KASE, SUSAN CAM -
REINSTATEMENT 1988-12-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State