Search icon

TROPIC SCHOONER CONDOMINIUM APARTMENTS OF MARCO,INC. - Florida Company Profile

Company Details

Entity Name: TROPIC SCHOONER CONDOMINIUM APARTMENTS OF MARCO,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: 10 Oct 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: 754566
FEI/EIN Number 592613577

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

Address: Beachside Property Management, 20 Marco Lake Drive, Marco Island, FL, 34145, US
Mail Address: Beachside Property Management, 20 Marco Lake Drive, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS ROBERT Secretary Beachside Property Management, Marco Island, FL, 34145
WAGNER MARK President Beachside Property Management, Marco Island, FL, 34145
NOWOSIELSKI GREGORY Director Beachside Property Management, Marco Island, FL, 34145
WUELLNER DAVID Vice President Beachside Property Management, Marco Island, FL, 34145
KENDALL EDWIN SJr. Treasurer Beachside Property Management, Marco Island, FL, 34145
BEACHSIDE PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2024-03-05 Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Beachside Property Management -
AMENDED AND RESTATEDARTICLES 2010-04-20 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1988-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State