Search icon

CONDOMINIUM MANAGERS INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM MANAGERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOMINIUM MANAGERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H22784
FEI/EIN Number 650901325

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

Address: 745-12TH AVENUE SOUTH, STE AA, NAPLES, FL, 34102, US
Mail Address: 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSON MYRON President 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108
PEDERSON MYRON Director 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108
PEDERSON BRENDA Vice President 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108
PEDERSON BRENDA Director 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108
PEDERSON MYRON Agent 853 VANDERBILT BEACH ROAD #203, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 745-12TH AVENUE SOUTH, STE AA, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2004-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 853 VANDERBILT BEACH ROAD #203, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2004-05-07 745-12TH AVENUE SOUTH, STE AA, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-03-16 PEDERSON, MYRON -
NAME CHANGE AMENDMENT 1996-10-04 CONDOMINIUM MANAGERS INC. -
REINSTATEMENT 1995-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-01
Reg. Agent Change 1999-03-18
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State