Entity Name: | CONDOMINIUM VII AT BARLETTA ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 11 Oct 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | N06000006037 |
FEI/EIN Number |
205188180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ALLIANT PROPERTY MANAGEMENT, LLC, 13831 Vector Avenue, Fort Myers, FL, 33907, US |
Mail Address: | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, 13831 Vector Avenue, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLIANT PROPERTY MANAGEMENT, LLC | Agent | - |
MACKEY BRENDA | President | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, Fort Myers, FL, 33907 |
MACKEY BRENDA | Director | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, Fort Myers, FL, 33907 |
RODGERS DWIGHT | Vice President | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, Fort Myers, FL, 33907 |
BONACQUISTI FERNANDO | Secretary | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-10-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N04000010028. MERGER NUMBER 100000165091 |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | ALLIANT PROPERTY MANAGEMENT, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | ALLIANT PROPERTY MANAGEMENT, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | ALLIANT PROPERTY MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | C/O ALLIANT ASSOCIATION MANAGEMENT, LLC, 13831 Vector Avenue, Fort Myers, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-26 |
AMENDED ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State