Entity Name: | THE 400 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: | 04 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 1989 (35 years ago) |
Document Number: | 769713 |
FEI/EIN Number |
592312926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | C/O DAVIS & ASSOCIATES, 400 5TH AVENUE S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIRSCHKE Constantin | Director | 400 5TH AVENUE SOUTH, # 301, NAPLES, FL, 34102 |
Wirschke Gabriella | Vice President | 400 5TH AVENUE SOUTH, #301, NAPLES, FL, 34102 |
Minosky Stephen | Secretary | C/O DAVIS & ASSOCIATES, NAPLES, FL, 34102 |
Minosky Stephen | Director | C/O DAVIS & ASSOCIATES, NAPLES, FL, 34102 |
Minosky Stephen | Agent | C/O DAVIS & ASSOCIATES, NAPLES, FL, 34102 |
WIRSCHKE Constantin | President | 400 5TH AVENUE SOUTH, # 301, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Minosky, Stephen | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | C/O DAVIS & ASSOCIATES, 400 5TH AVENUE S, 301, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 400 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 400 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 1989-12-21 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State