Entity Name: | SAN MARCO SQUARE 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: | 08 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1988 (36 years ago) |
Document Number: | 761913 |
FEI/EIN Number |
592393436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
Mail Address: | P.O. BOX 1421, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYASUN TARIK | Director | POB BOX 1421, MARCO ISLAND, FL, 34146 |
McCoy Tim | President | PO Box 1421, MARCO ISLAND, FL, 34146 |
NORGREN DAWN | Secretary | PO Box 1421, MARCO ISLAND, FL, 34146 |
Mike Jones | Treasurer | PO Box 1421, MARCO ISLAND, FL, 34146 |
GUTIERREZ WILLIAM | Vice President | PO Box 1421, MARCO ISLAND, FL, 34146 |
GREUSEL JAMIE B | Agent | 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-04 | GREUSEL, JAMIE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-29 | 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1988-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State