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 |
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 |
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 | - |
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