Entity Name: | METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Jan 1984 (41 years ago) |
Document Number: | N00728 |
FEI/EIN Number | 59-2361534 |
Address: | c/o MyTown Communities, LLC, 2830 Winkler Avenue, Suite 101, Fort Myers, FL 33916 |
Mail Address: | c/o MyTown Communities, LLC, 2830 Winkler Avenue, Suite 101, Fort Myers, FL 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASSOCIA GULF COAST, INC. | Agent |
Name | Role | Address |
---|---|---|
Taylor, Kevin, XICALL | President | c/o MyTown Communities, LLC, 2830 Winkler Avenue Suite 101 Fort Myers, FL 33916 |
Name | Role | Address |
---|---|---|
Gavala, Mike, Gavala Food Service, Inc | Vice President | c/o MyTown Communities, LLC, 2830 Winkler Avenue Suite 101 Fort Myers, FL 33916 |
Name | Role | Address |
---|---|---|
Crews, Bernie, Metro Electronics | Treasurer | c/o MyTown Communities, LLC, 2830 Winkler Avenue Suite 101 Fort Myers, FL 33916 |
Name | Role | Address |
---|---|---|
Jacob, Donald E. | Secretary | c/o MyTown Communities, LLC, 2830 Winkler Avenue Suite 101 Fort Myers, FL 33916 |
Name | Role | Address |
---|---|---|
Gorman, James W., Jr. | Director | c/o MyTown Communities, LLC, 2830 Winkler Avenue Suite 101 Fort Myers, FL 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | c/o MyTown Communities, LLC, 2830 Winkler Avenue, Suite 101, Fort Myers, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | c/o MyTown Communities, LLC, 2830 Winkler Avenue, Suite 101, Fort Myers, FL 33916 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | c/o MyTown Communities, LLC, 2830 Winkler Avenue, Suite 101, Fort Myers, FL 33916 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | ASSOCIA GULF COAST | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000582794 | TERMINATED | 1000000278894 | LEE | 2012-08-28 | 2032-09-05 | $ 1,210.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
AMENDED ANNUAL REPORT | 2019-12-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State