Entity Name: | MARBELLA AT SPANISH WELLS III CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Strohm John | Agent | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
McMahon Mark | President | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Condit Ruth | Vice President | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Lebin Larry | Secretary | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Rhorer Robert | Treasurer | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Johnson David | Director | Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Strohm, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | No data |
AMENDED AND RESTATEDARTICLES | 2017-04-17 | No data | No data |
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: 01 Feb 2025
Sources: Florida Department of State