Search icon

THE ADMIRALTY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE ADMIRALTY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: N02829
FEI/EIN Number 59-2409493
Mail Address: C/O KMA COMPANY, PO BOX 111802, NAPLES, FL 34108
Address: 9415 GULFSHORE DR, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAITO, TONY Agent C/O KMA COMPANY, PO BOX 111802, NAPLES, FL 34108

President

Name Role
MARTIN ROSS LLC President

Treasurer

Name Role Address
KOSTOFF, JOSEPH Treasurer 10901 THREE HUNDRED YARD DR., FISHERS, IN 47037

Vice President

Name Role Address
DICKSON, STANLEY Vice President 9415 GULFSHORE DR, #101 NAPLES, FL 34108

MANAGER

Name Role Address
CAITO, TONY MANAGER C/O KMA COMPANY, PO BOX 111802 NAPLES, FL 34108

Secretary

Name Role Address
Kern, Ben Secretary PO Box 111802, Naples, FL 34108

Asst. Secretary

Name Role Address
Pangione, Bob Asst. Secretary PO Box 111802, Naples, FL 34108

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-25 CAITO, TONY No data
CHANGE OF MAILING ADDRESS 2016-03-25 9415 GULFSHORE DR, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 C/O KMA COMPANY, PO BOX 111802, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 9415 GULFSHORE DR, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amended and Restated Articles 2023-10-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-25
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State