Search icon

SANCERRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANCERRE 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: 08 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: N03000007703
FEI/EIN Number 300208783

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

Address: 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102, US
Mail Address: 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewin Rene President 1801 GULF SHORE BLVD.N,, NAPLES, FL, 34102
Denniston Brackett Vice President 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102
Freyman Thomas Treasurer 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102
Maglathlin Peter Director 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102
Davies Paul Director 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102
Rogers Brian Director 1801 GULF SHORE BLVD. N., NAPLES, FL, 34102
FALK STEVEN MESQ. Agent C/O FALK LAW FIRM, PA, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1801 GULF SHORE BLVD. N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-01-29 1801 GULF SHORE BLVD. N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-01-25 FALK, STEVEN M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 C/O FALK LAW FIRM, PA, 7400 TAMIAMI TRAIL NORTH, SUITE 103, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-08
Amended and Restated Articles 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State