Entity Name: | AUGUSTA COURT 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: | 09 Apr 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | 757486 |
FEI/EIN Number |
592262308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMAN MICHAEL | Vice President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
MARTINO FERD | Treasurer | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
SAMUELSON VERONICA | Secretary | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
MANGIAMELI TOM | President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
GUARDIAN PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-08 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-08 | GUARDIAN PROPERTY MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2023-11-08 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-09-19 | - | - |
AMENDMENT | 2001-06-07 | - | - |
REINSTATEMENT | 1987-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State