Search icon

PYRAMID PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: N04000007178
FEI/EIN Number 201404967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17595 S. Tamiami Trail, Suite 110, Fort Myers, FL, 33908, US
Mail Address: 17595 S. Tamiami Trail, Suite 110, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barlamm Antonio Vice President 17595 S. Tamiami Trail, Fort Myers, FL, 33908
Martin Richard Treasurer 17595 S. Tamiami Trail, Fort Myers, FL, 33908
Stein Ben Secretary 17595 S. Tamiami Trail, Fort Myers, FL, 33908
Puente Mario Director 17595 S. Tamiami Trail, Fort Myers, FL, 33908
Hudak Martin President 17595 S. Tamiami Trail, Fort Myers, FL, 33908
CommProp Management LLC Agent 17595 S. Tamiami Trail, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 17595 S. Tamiami Trail, Suite 110, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-03-24 17595 S. Tamiami Trail, Suite 110, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-03-24 CommProp Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 17595 S. Tamiami Trail, Suite 110, Fort Myers, FL 33908 -
REINSTATEMENT 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State