Search icon

CONDOMINIUM ASSOCIATION OF SOLAMAR, INC.

Company Details

Entity Name: CONDOMINIUM ASSOCIATION OF SOLAMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: N04000003812
FEI/EIN Number 204775627
Mail Address: P.O. BOX 495840, Port Charlotte, FL, 33949, US
Address: 95 N MARION COURT, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SW GATEWAY, INC Agent 1532 RIO DE JANEIRO AVE, PUNTA GORDA, FL, 33983

President

Name Role Address
Markowski Donald President P.O. BOX 495840, Port Charlotte, FL, 33949

Vice President

Name Role Address
Spaeth BERNARD Vice President P.O. BOX 495840, Port Charlotte, FL, 33949

Secretary

Name Role Address
CARLSON SUSAN Secretary P.O. BOX 495840, Port Charlotte, FL, 33949

Manager

Name Role Address
WISHARD KRISTINE Manager P.O. BOX 495840, Port Charlotte, FL, 33949

Treasurer

Name Role Address
WHITE GREGORY Treasurer P.O. BOX 495840, Port Charlotte, FL, 33949

Director

Name Role Address
FREED MARGERY Director P.O. BOX 495840, Port Charlotte, FL, 33949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1532 RIO DE JANEIRO AVE, PUNTA GORDA, FL 33983 No data
CHANGE OF MAILING ADDRESS 2023-03-23 95 N MARION COURT, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 95 N MARION COURT, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 SW GATEWAY, INC No data
AMENDED AND RESTATEDARTICLES 2019-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
Amended and Restated Articles 2019-06-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State