Search icon

ARIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 2003 (21 years ago)
Document Number: N03000008211
FEI/EIN Number 200848071
Address: 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103
Mail Address: 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIA CONDOMINIUM ASSOCIATION I 401 K PROFIT SHARING PLAN TRUST 2014 200848071 2015-06-11 ARIA CONDOMINIUM ASSOCIATION, 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2394351322
Plan sponsor’s address INC, 4501 GULF SHORE BLVD N, NAPLES, FL, 341032760

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing PAUL WRIGHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
CZEKAJ ANDREW J President 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103

Treasurer

Name Role Address
GRENESKO DON Treasurer 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103

Secretary

Name Role Address
ORR STEPHEN C Secretary 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103

Vice President

Name Role Address
KIM JOHN Vice President 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103

Director

Name Role Address
Siering Jill O Director 4501 Gulf Shore Blvd. N., Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 BECKER & POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 4501 GULF SHORE BLVD. N., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2008-03-27 4501 GULF SHORE BLVD. N., NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State