Search icon

MARBELLA AT SPANISH WELLS III CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Strohm John Agent Alliant Property Management, LLC, Fort Myers, FL, 33907

President

Name Role Address
McMahon Mark President Alliant Property Management, LLC, Fort Myers, FL, 33907

Vice President

Name Role Address
Condit Ruth Vice President Alliant Property Management, LLC, Fort Myers, FL, 33907

Secretary

Name Role Address
Lebin Larry Secretary Alliant Property Management, LLC, Fort Myers, FL, 33907

Treasurer

Name Role Address
Rhorer Robert Treasurer Alliant Property Management, LLC, Fort Myers, FL, 33907

Director

Name Role Address
Johnson David Director 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 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

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: 01 Feb 2025

Sources: Florida Department of State