Search icon

THE FOUNTAINS UNIT NO. 4 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS UNIT NO. 4 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: 22 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2008 (17 years ago)
Document Number: 758003
FEI/EIN Number 592003773

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

Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Address: C/O GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKENDEN JEAN President 6704 LONE OAK BLVD, NAPLES, FL, 34109
MORRELL SAMANTHA Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
ARDREY SHARON Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MGMT Agent 6704 LONE OAK BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 GUARDIAN PROPERTY MGMT -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-03-24 C/O GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 C/O GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REINSTATEMENT 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 1993-11-12 - -
REINSTATEMENT 1986-02-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State