Search icon

OLDE TOWNE PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
GORDON PASS PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
Radford, Keith President Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102

Vice President

Name Role Address
McGovern, Pat Vice President Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102

Secretary

Name Role Address
Mallas, Dino Secretary Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102

Treasurer

Name Role Address
Mallas, Dino Treasurer Gordon Pass Property Management, 1010 8th Ave. S Naples, FL 34102

Events

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

Documents

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