Search icon

MILL CREEK AT COLONIAL SECTION III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MILL CREEK AT COLONIAL SECTION III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2003 (21 years ago)
Document Number: N03000009989
FEI/EIN Number 201036502
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
LOCHNER PAUL President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
BAGLEY JOHN Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
LEIREY FRANK Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-05-21 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S. #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-06-10
Reg. Agent Resignation 2016-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State