Entity Name: | THE STRADA 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: | 11 Dec 2006 (18 years ago) |
Document Number: | N06000012658 |
FEI/EIN Number |
208861355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9115 STRADA PLACE, NAPLES, FL, 34108, US |
Mail Address: | 9115 STRADA PLACE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Nelson Roger | President | 4850 Tamiami Trail, NAPLES, FL, 34103 |
Pecaro Bernard | Treasurer | 4850 Tamiami Trail, NAPLES, FL, 34103 |
Schnellbaecher Jo Ann | Secretary | 4850 Tamiami Trail, NAPLES, FL, 34103 |
Hayward Mark | Director | 4850 Tamiami Trail, NAPLES, FL, 34103 |
Reinelt Jack | Director | 4850 Tamiami Trail, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 9115 STRADA PLACE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 9115 STRADA PLACE, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-29 |
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State