Search icon

CORKSCREW PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORKSCREW PALMS 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 Jul 2003 (22 years ago)
Document Number: N03000005622
FEI/EIN Number 200114054

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

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

Key Officers & Management

Name Role Address
DOHACK RICHARD President TCG PM, LLC, Estero, FL, 33928
WITTMANN INGRID Secretary TCG PM, LLC, Estero, FL, 33928
AVERY PHIL Treasurer TCG PM, LLC, Estero, FL, 33928
Brown Lindsay Othe TCG PM, LLC, Estero, FL, 33928
SALUAN ANDREW Agent TCG PM, LLC, Estero, FL, 33928
Levinson Gary Vice President TCG PM, LLC, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-02-14 TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 TCG PM, LLC, 9450 Corkscrew Palms Circle, 101, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2021-07-28 SALUAN, ANDREW -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State