Search icon

MARBELLA AT SPANISH WELLS III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA AT SPANISH WELLS III 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: 19 May 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: N05000005273
FEI/EIN Number 900315554

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

Address: Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMahon Mark President Alliant Property Management, LLC, Fort Myers, FL, 33907
Condit Ruth Vice President Alliant Property Management, LLC, Fort Myers, FL, 33907
Lebin Larry Secretary Alliant Property Management, LLC, Fort Myers, FL, 33907
Rhorer Robert Treasurer Alliant Property Management, LLC, Fort Myers, FL, 33907
Johnson David Director Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-06-09 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
AMENDED AND RESTATEDARTICLES 2017-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
Amended and Restated Articles 2017-04-17
ANNUAL REPORT 2017-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State