Entity Name: | PIER 8 CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jul 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Nov 1987 (37 years ago) |
Document Number: | 759028 |
FEI/EIN Number | 59-2206950 |
Address: | Gordon Pass Property Management, 1010 8th Ave S, NAPLES, FL 34102 |
Mail Address: | Gordon Pass Property Management, 1010 8th Ave S, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GORDON PASS PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Lyon, Blair | President | Gordon Pass Property Management, 1010 8th Ave S NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Lyon, Craig | Secretary | Gordon Pass Property Management, 1010 8th Ave S NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Mclevish, Tim | Treasurer | Gordon Pass Property Management, 1010 8th Ave S NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Glover, Karyn | Director | Gordon Pass Property Management, 1010 8th Ave S NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | Gordon Pass Property Management, 1010 8th Ave S, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-03 | Gordon Pass Property Management, 1010 8th Ave S, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | Gordon Pass Property Management, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | Gordon Pass Property Management, 1010 8th Ave S, NAPLES, FL 34102 | No data |
AMENDED AND RESTATEDARTICLES | 1987-11-18 | No data | No data |
AMENDMENT | 1985-07-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State