Entity Name: | MERIDIAN CLUB CONDOMINIUM 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: | 02 Mar 1981 (44 years ago) |
Document Number: | 756587 |
FEI/EIN Number |
592074019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL, 34103, US |
Mail Address: | 4901 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browning Mike | President | 4901 GULF SHORE BLVD N, NAPLES, FL, 34103 |
MacLennan Laura | Vice President | 4901 GULF SHORE BLVD. N, NAPLES, FL, 34103 |
Lowenstein Gary | Treasurer | 4901 GULF SHORE BLVD. N, NAPLES, FL, 34103 |
Weiner Rich | Secretary | 4901 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Freche Mark | Director | 4901 Gulf Shore Blvd. N, Naples, FL, 34103 |
McDaniel John | Manager | 4901 Gulf Shore Blvd N, Naples, FL, 34103 |
McDaniel John SIII | Agent | 4901 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-03 | McDaniel, John Sherman, III | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 4901 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 4901 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 4901 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-11-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State