Entity Name: | BLOCK E COMMONS 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: | 09 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 1991 (34 years ago) |
Document Number: | 754104 |
FEI/EIN Number |
592252545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schild Karen | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Fannin Sharon | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Hicks Lee | Vice President | 9150 Galleria Ct., Suite 201, Naples, FL, 34109 |
Raynova Andreana | Director | 9150 Galleria Ct., Suite 201, Naples, FL, 34109 |
Ovcharski Branko | Director | 9150 Galleria Ct., Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2021-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-06 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REINSTATEMENT | 1991-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State