Search icon

NIBLICK PINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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