Entity Name: | PIER ONE 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: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1990 (34 years ago) |
Document Number: | 758762 |
FEI/EIN Number |
650040271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AMERICAN CONDO MANAGEMENT, 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US |
Mail Address: | AMERICAN CONDO MANAGEMENT, P.O. BOX 100399, CAPE CORAL, FL, 33910, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS WILSON | President | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
Janus David | Director | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
Anderson Steven | Treasurer | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
Dixon John | Vice President | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
LITTLE MIKE | Secretary | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
Kase Susan | Agent | 4223 Del Prado Blvd S, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | AMERICAN CONDO MANAGEMENT, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 4223 Del Prado Blvd S, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | AMERICAN CONDO MANAGEMENT, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-07 | Kase, Susan | - |
REINSTATEMENT | 1990-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State