Entity Name: | PARK SHORE TOWER OWNERS 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: | 23 Nov 1983 (41 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 28 Jun 2002 (23 years ago) |
Document Number: | N00153 |
FEI/EIN Number |
592611741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 GULF SHORE BLVD N., NAPLES, FL, 34103 |
Mail Address: | 4251 GULF SHORE BLVD N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell Ralph | Director | 4251 GULF SHORE BLVD N. 9B, NAPLES, FL, 34103 |
Hackney Dana | Director | 4251 GULF SHORE BLVD N. 20 B, Naples, FL, 34103 |
McSweeney Steve | Secretary | 4251 GULF SHORE BLVD N. 12C, NAPLES, FL, 34103 |
Lawyer Monica | Treasurer | 4251 GULF SHORE BLVD N. 19 B, Naples, FL, 34103 |
Varco Tony | President | 4251 GULF SHORE BLVD N. 7D, Naples, FL, 34103 |
Williams Russell | Agent | 4251 Gulf Shore Blvd. N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Williams, Russell | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 4251 Gulf Shore Blvd. N, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 4251 GULF SHORE BLVD N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 4251 GULF SHORE BLVD N., NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-06-28 | PARK SHORE TOWER OWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1989-09-29 | PARK SHORE TOWERS NO. ONE OWNERS' ASSOCIATION, INC. | - |
AMENDMENT | 1984-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State