Entity Name: | OLDE TOWNE PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2004 (21 years ago) |
Document Number: | N05422 |
FEI/EIN Number | 59-2492397 |
Address: | Gordon Pass Property Management, 1010 8th Ave. S, Naples, FL 34102 |
Mail Address: | Gordon Pass Property Management, 1010 8th Ave. S, Naples, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GORDON PASS PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Radford, Keith | President | Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102 |
Name | Role | Address |
---|---|---|
McGovern, Pat | Vice President | Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102 |
Name | Role | Address |
---|---|---|
Mallas, Dino | Secretary | Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102 |
Name | Role | Address |
---|---|---|
Mallas, Dino | Treasurer | Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | Gordon Pass Property Management, 1010 8th Ave. S, Naples, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | Gordon Pass Property Management, 1010 8th Ave. S, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | Gordon Pass Property Management, 1010 8th Ave. S, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Gordon Pass Property Management | No data |
REINSTATEMENT | 2004-03-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1996-06-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State