Search icon

CONSTITUTION PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CONSTITUTION PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: N04000003976
FEI/EIN Number 201078838
Address: 28480 OLD US 41, UNIT 1, BONITA SPRINGS, FL, 34135
Mail Address: 6017 PINE RIDGE ROAD, #262, NAPLES, FL, 34119
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KEB MANAGEMENT SERVICES Agent 11100 Bonita Springs, Bonita Springs, FL, 34135

Secretary

Name Role Address
GOODWIN ERIC Secretary 28480 OLD 41 ROAD #2, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
Burkely H L Treasurer 28400 Old 41, NAPLES, FL, 34103

Vice President

Name Role Address
Boole Darren Vice President P.O. Box 2568, BONITA SPRINGS, FL, 34133

President

Name Role Address
ARSENAULT MIKE President 28400 OLD US91 #2, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 11100 Bonita Springs, 101, Bonita Springs, FL 34135 No data
AMENDMENT 2013-04-11 No data No data
CHANGE OF MAILING ADDRESS 2012-01-05 28480 OLD US 41, UNIT 1, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 KEB MANAGEMENT SERVICES No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 28480 OLD US 41, UNIT 1, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State