Search icon

MERCANTILE PLAZA CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: MERCANTILE PLAZA CONDOMINIUM ASSOCIATION OF NAPLES, 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: 03 Mar 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 1985 (40 years ago)
Document Number: 756597
FEI/EIN Number 592579388

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

Address: MERCANTILE PLAZA, 300 AIRPORT RD. NORTH, NAPLES, FL, 34104, US
Mail Address: C/o Collier Association Management, Inc., 3400 Tamiami Trail North Suite 302, Naples, FL, 34103, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbaro Vincent Director 303 AIRPORT RD. NORTH, NAPLES, FL, 34104
Commers Cheryl Secretary P.O. Box 2542, Bonita Springs, FL, 34133
Hayes Jason Vice President 299 Airport Pulling Road N, Naples, FL, 34104
LUCARELLI DOMENIC Agent 351 AIRPORT RD NORTH, NAPLES, FL, 34104
Faett Josh President 331 AIRPORT RD. NORTH, NAPLES, FL, 34104
LUCARELLI, DOMENIC Treasurer 351 AIRPORT RD. NORTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 MERCANTILE PLAZA, 300 AIRPORT RD. NORTH, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-04-05 LUCARELLI, DOMENIC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 351 AIRPORT RD NORTH, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-14 MERCANTILE PLAZA, 300 AIRPORT RD. NORTH, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 1985-05-03 MERCANTILE PLAZA CONDOMINIUM ASSOCIATION OF NAPLES, INC. -
AMENDMENT 1984-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State