Entity Name: | 3573 ENTERPRISE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jun 2005 (20 years ago) |
Document Number: | N05000006307 |
FEI/EIN Number | 203035463 |
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 |
Name | Role |
---|---|
GATEWAY ACCOUNTING & TAX SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Kovalchuk Ilya | President | 3573 Enterprise Avenue, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
IGNASHLEIN ROMAN | Vice President | 3573 Enterprise Avenue, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Albert TJ | Secretary | 3573 Enterprise Avenue, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
MURPHY VINCENT | Treasurer | 3573 Enterprise Avenue, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Elie Harrold | Director | 3573 Enterprise Avenue, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-13 | 3573 Enterprise Avenue, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 6371 Presidential Ct, Suite 4, Fort Myers, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-20 | 3573 Enterprise Avenue, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-20 | Gateway Accounting & Tax Services, Inc | No data |
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 |
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 Feb 2025
Sources: Florida Department of State