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 |
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 |
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 | - | - |
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