Search icon

SOLAMAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOLAMAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: 756598
FEI/EIN Number 59-2774958
Address: 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103
Mail Address: 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEVE ADAMCZYK Agent 999 VANDERBILT BEACH RD, Ste 300, Naples, FL 34108

Vice President

Name Role Address
MORGAN JOHN- INC Vice President No data
King, Terrence J. Vice President 4451 GULF SHORE BLVD N, 1706, NAPLES, FL 34103

Director

Name Role Address
MORGAN JOHN- INC Director No data
Serafini, John R., Jr. Director 4451 GULF SHORE BLVD N, 1006, NAPLES, FL 34103
Sampson, John E. Director 4451 GULF SHORE BLVD N, 1701, NAPLES, FL 34103
Manning, Stephen G. Director 4451 GULF SHORE BLVD N, 1104, NAPLES, FL 34103
King, Terrence J. Director 4451 GULF SHORE BLVD N, 1706, NAPLES, FL 34103

Secretary

Name Role Address
Serafini, John R., Jr. Secretary 4451 GULF SHORE BLVD N, 1006, NAPLES, FL 34103

President

Name Role Address
Sampson, John E. President 4451 GULF SHORE BLVD N, 1701, NAPLES, FL 34103

Treasurer

Name Role Address
Manning, Stephen G. Treasurer 4451 GULF SHORE BLVD N, 1104, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 999 VANDERBILT BEACH RD, Ste 300, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 STEVE ADAMCZYK No data
AMENDMENT 2022-12-08 No data No data
CHANGE OF MAILING ADDRESS 2019-03-25 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2016-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103 No data
AMENDED AND RESTATEDARTICLES 1993-03-08 No data No data
AMENDMENT 1990-04-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2024-04-15
Reg. Agent Change 2024-03-15
Reg. Agent Change 2023-12-27
ANNUAL REPORT 2023-03-29
Amendment 2022-12-08
Reg. Agent Change 2022-11-15
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2021-11-23
ANNUAL REPORT 2021-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State