Search icon

THE ELECTRIC LIGHT BUILDING CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: THE ELECTRIC LIGHT BUILDING 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 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: 769294
FEI/EIN Number 592647514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
Mail Address: c/o Marco Island Management, 769 Hernando Dr., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Tim President 826 East Elkcam Circle, MARCO ISLAND, FL, 34145
Keaney Tim Vice President 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
McCabe Jeff Treasurer 826 East Elkcam Circle, MARCO ISLAND, FL, 34145
Sellers Paul Secretary 826 East Elkcam Circle, MARCO ISLAND, FL, 34145
Fellers Debbie Agent 769 Hernando Dr., Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-06 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 769 Hernando Dr., Marco Island, FL 34145 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Fellers, Debbie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2004-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State