Search icon

MARQUEE EN VILLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARQUEE EN VILLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: N03000007987
FEI/EIN Number 201773639
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

President

Name Role Address
Kozlowski Judy President C/O RealManage, Osprey, FL, 34229

Director

Name Role Address
Cupp Christine Director C/O RealManage, Osprey, FL, 34229

Vice President

Name Role Address
Traverso Gary Vice President C/O RealManage, Osprey, FL, 34229

Treasurer

Name Role Address
Goddard Melanie Treasurer C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-07-26 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-07-26 Wells Olah, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 3277 Fruitville Rd, Building B, Sarasota, FL 34237 No data
AMENDMENT 2012-11-13 No data No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State