Entity Name: | CORKSCREW PALMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jul 2003 (22 years ago) |
Document Number: | N03000005622 |
FEI/EIN Number | 200114054 |
Address: | TCG PM, LLC, 9450 Corkscrew Palms Circle, Estero, FL, 33928, US |
Mail Address: | TCG PM, LLC, 9450 Corkscrew Palms Circle, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALUAN ANDREW | Agent | TCG PM, LLC, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
DOHACK RICHARD | President | TCG PM, LLC, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
WITTMANN INGRID | Secretary | TCG PM, LLC, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
AVERY PHIL | Treasurer | TCG PM, LLC, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Levinson Gary | Vice President | TCG PM, LLC, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Brown Lindsay | Othe | TCG PM, LLC, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | SALUAN, ANDREW | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000246884 | TERMINATED | 1000000953337 | LEE | 2023-05-16 | 2043-06-02 | $ 70.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
Reg. Agent Change | 2021-07-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-02-13 |
Reg. Agent Change | 2018-11-08 |
AMENDED ANNUAL REPORT | 2018-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State