Search icon

SOLAMAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLAMAR 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: 03 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: 756598
FEI/EIN Number 592774958

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

Address: 4451 GULF SHORE BLVD NORTH, NAPLES, FL, 34103, US
Mail Address: 4451 GULF SHORE BLVD NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sampson John E President 4451 GULF SHORE BLVD N, 1701, NAPLES, FL, 34103
Manning Stephen G Treasurer 4451 GULF SHORE BLVD N, 1104, NAPLES, FL, 34103
King Terrence J Vice President 4451 GULF SHORE BLVD N, 1706, NAPLES, FL, 34103
Morgan John Vice President 4451 Gulf Shore Blvd N, 1604, Naples, FL, 34103
Serafini John RJr. Secretary 4451 GULF SHORE BLVD N, 1006, NAPLES, FL, 34103
STEVE ADAMCZYK Agent 999 VANDERBILT BEACH RD, Naples, FL, 34108

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 999 VANDERBILT BEACH RD, Ste 300, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2024-04-15 STEVE ADAMCZYK -
AMENDMENT 2022-12-08 - -
CHANGE OF MAILING ADDRESS 2019-03-25 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 4451 GULF SHORE BLVD NORTH, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1993-03-08 - -
AMENDMENT 1990-04-19 - -

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: 03 Apr 2025

Sources: Florida Department of State