Search icon

PORT OF THE ISLANDS MARINA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PORT OF THE ISLANDS MARINA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: N01000002897
FEI/EIN Number 200792671
Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Novatt Jeff Esq. Agent 1415 Panther Lane, Ste. 432, NAPLES, FL, 34109

Secretary

Name Role Address
Moldenhauer Curtis Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109

Vice President

Name Role Address
Prephan Richard Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109

President

Name Role Address
Maclaren Ken President 9150 Galleria Court Suite 201, Naples, OH, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1415 Panther Lane, Ste. 432, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Novatt, Jeff, Esq. No data
REINSTATEMENT 2018-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-05-14 No data No data
CANCEL ADM DISS/REV 2007-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-01-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-11-09
Amendment 2018-05-14
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State