Entity Name: | PIER 81 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: | 07 Jan 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | N02000000071 |
FEI/EIN Number |
593761187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1078 Bald Eagle Drive, Marco Island, FL, 34145, US |
Mail Address: | VOLHR CORPORATION, 1000 N Collier Blvd, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daly Tom | Asst | 1000 N Collier Blvd, Marco Island, FL, 34145 |
Von Mehren Barbara | Treasurer | 1000 N Collier Blvd, MARCO ISLAND, FL, 34145 |
BANKER COLBY | Vice President | 1000 N Collier Blvd., MARCO ISLAND, FL, 34145 |
Flamm Gina | Secretary | 1000 N Collier Blvd., MARCO ISLAND, FL, 34145 |
KILANSKI JOSEPH | President | 1000 N Collier Blvd, MARCO ISLAND, FL, 34145 |
GREUSEL JAMIE | Agent | 1104 N. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 1078 Bald Eagle Drive, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | GREUSEL, JAMIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1104 N. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 1078 Bald Eagle Drive, Marco Island, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2014-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State