Search icon

TROPIC SCHOONER CONDOMINIUM APARTMENTS OF MARCO,INC.

Company Details

Entity Name: TROPIC SCHOONER CONDOMINIUM APARTMENTS OF MARCO,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: 754566
FEI/EIN Number 59-2613577
Address: Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145
Mail Address: Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BEACHSIDE PROPERTY MANAGEMENT LLC Agent

Secretary

Name Role Address
EDWARDS, ROBERT Secretary Beachside Property Management, 20 Marco Lake Drive Suite 9 Marco Island, FL 34145

President

Name Role Address
WAGNER, MARK President Beachside Property Management, 20 Marco Lake Drive Suite 9 Marco Island, FL 34145

Director

Name Role Address
NOWOSIELSKI, GREGORY Director Beachside Property Management, 20 Marco Lake Drive Suite 9 Marco Island, FL 34145

Vice President

Name Role Address
WUELLNER, DAVID Vice President Beachside Property Management, 20 Marco Lake Drive Suite 9 Marco Island, FL 34145

Treasurer

Name Role Address
KENDALL, EDWIN SKIP, Jr. Treasurer Beachside Property Management, 20 Marco Lake Drive Suite 9 Marco Island, FL 34145

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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2024-03-05 Beachside Property Management, 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Beachside Property Management No data
AMENDED AND RESTATEDARTICLES 2010-04-20 No data No data
REINSTATEMENT 1996-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1988-03-14 No data No data

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: 05 Feb 2025

Sources: Florida Department of State