Entity Name: | NIBLICK PINES 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: | 09 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2014 (10 years ago) |
Document Number: | 764941 |
FEI/EIN Number |
650251079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US |
Mail Address: | c/o American Condo Management, P.O. Box 100399, Cape Coral, FL, 33910, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA Ceasar | Vice President | c/o American Condo Management, Cape Coral, FL, 33910 |
DeVost Logan | Secretary | c/o American Condo Management, Cape Coral, FL, 33910 |
Avallone Chris | President | c/o American Condo Management, Cape Coral, FL, 33910 |
KASE SUSAN | Agent | American Condo Management, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-24 | American Condo Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-24 | KASE, SUSAN | - |
REINSTATEMENT | 2014-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-10-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-06-21 |
AMENDED ANNUAL REPORT | 2015-09-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State