Search icon

MARGUERITA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARGUERITA CLUB 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: 15 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Nov 2001 (23 years ago)
Document Number: 758752
FEI/EIN Number 592103535

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

Mail Address: 2685 HORSESHOE DR S., NAPLES, FL, 34104, US
Address: 901 HURON COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFES JOHN President 2685 HORSESHOE DR S., NAPLES, FL, 34104
Peluso Ann Vice President 2685 HORSESHOE DR S., NAPLES, FL, 34104
NOLLINGER JOE Treasurer 2685 HORSESHOE DR S., NAPLES, FL, 34104
REALE SCOTT Secretary 2685 HORSESHOE DR S., NAPLES, FL, 34104
ROTH GARY Director 2685 HORSESHOE DR S., NAPLES, FL, 34104
RESORT MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 901 HURON COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2685 HORSESHOE DR S., STE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2022-04-25 RESORT MANAGEMENT GROUP -
AMENDED AND RESTATEDARTICLES 2001-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-07 901 HURON COURT, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1991-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-12-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State