Search icon

3573 ENTERPRISE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 3573 ENTERPRISE 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: 17 Jun 2005 (20 years ago)
Document Number: N05000006307
FEI/EIN Number 203035463

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

Address: 3573 Enterprise Avenue, Naples, FL, 34104, US
Mail Address: 6371 Presidential Ct, Suite 4, FORT MYERS, FL, 33919, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGNASHLEIN ROMAN Vice President 3573 Enterprise Avenue, Naples, FL, 34104
Albert TJ Secretary 3573 Enterprise Avenue, Naples, FL, 34104
MURPHY VINCENT Treasurer 3573 Enterprise Avenue, Naples, FL, 34104
Elie Harrold Director 3573 Enterprise Avenue, Naples, FL, 34104
Kovalchuk Ilya President 3573 Enterprise Avenue, Naples, FL, 34104
GATEWAY ACCOUNTING & TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-13 3573 Enterprise Avenue, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 6371 Presidential Ct, Suite 4, Fort Myers, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 3573 Enterprise Avenue, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-20 Gateway Accounting & Tax Services, Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034118 TERMINATED 1000000396329 COLLIER 2012-11-20 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-20
Reg. Agent Resignation 2020-12-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State