Entity Name: | PROVENCE OF MARCO 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: | 30 Aug 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | N04000008488 |
FEI/EIN Number |
201626851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1857 SAN MARCO RD., MARCO ISLAND, FL, 34145, US |
Mail Address: | 815 BALD EAGLE DRIVE, SUTIE 201, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Little Kelley | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
GIBLIN CAMILLE | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
BISHOP JOHN | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Hawthorn James | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Greusel Jamie B | Agent | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Mikel Donald | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Greusel, Jamie B | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 815 BALD EAGLE DR, #201, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 1857 SAN MARCO RD., MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 1857 SAN MARCO RD., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
Amended and Restated Articles | 2023-05-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State