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 |
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 |
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 | - | - |
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