Search icon

CASA DE MARCO OF COLLIER, INC. - Florida Company Profile

Company Details

Entity Name: CASA DE MARCO OF COLLIER, 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: 12 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: 755529
FEI/EIN Number 592261395

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

Mail Address: 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US
Address: 1041 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonugh Marie President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Flannery William Vice President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Figueroa Betsy Secretary 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Gagliardi Jennifer Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Polick Thomas Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2022-04-01 1041 S. COLLIER BLVD, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2022-04-01 RESORT MANAGEMENT -
REINSTATEMENT 2017-05-01 - -
NAME CHANGE AMENDMENT 2017-05-01 CASA DE MARCO OF COLLIER, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 1041 S. COLLIER BLVD, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
Name Change 2017-05-01
Reinstatement 2017-05-01
ANNUAL REPORT 2014-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State