Search icon

MARBELLA AT SPANISH WELLS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA AT SPANISH WELLS I 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: 28 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: N03000001802
FEI/EIN Number 562432721

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

Address: Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Vincent Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
BARRICK SHIRLEY President Alliant Property Management, LLC, Fort Myers, FL, 33907
Melei Samuel Jr. Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Moore David Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Laffey William Secretary C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Strohm, John -
AMENDED AND RESTATEDARTICLES 2015-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
Amended and Restated Articles 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State