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 |
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 | - |
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 | - | - |
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