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 |
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 | - |
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 | - |
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