Search icon

THE PORTO FINO CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PORTO FINO CIRCLE 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: 01 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: N02000001515
FEI/EIN Number 593748711

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

Address: 9450 CORKSCREW PALMS CIR, STE 101, ESTERO, FL, 33928-6422, US
Mail Address: 9450 CORKSCREW PALMS CIR, STE 101, ESTERO, FL, 33928-6422, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spivey Tricia Secretary 9450 CORKSCREW PALMS CIR, ESTERO, FL, 339286422
Byrd Lerin President 9450 CORKSCREW PALMS CIR, ESTERO, FL, 339286422
Bocanegra Clari Director 9450 CORKSCREW PALMS CIR, ESTERO, FL, 339286422
Machlin Steven Director 9450 CORKSCREW PALMS CIR, ESTERO, FL, 339286422
TCG PROPERTY MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 9450 CORKSCREW PALMS CIR, STE 101, ESTERO, FL 33928-6422 -
CHANGE OF MAILING ADDRESS 2023-01-12 9450 CORKSCREW PALMS CIR, STE 101, ESTERO, FL 33928-6422 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 9450 CORKSCREW PALMS CIR, STE 101, ESTERO, FL 33928-6422 -
REGISTERED AGENT NAME CHANGED 2021-01-18 TCG Property Management -
AMENDMENT 2012-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000991821 TERMINATED 1000000362520 SARASOTA 2012-10-22 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State