Search icon

MID TOWN CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MID TOWN CENTER CONDOMINIUM 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N07000002709
FEI/EIN Number 208650086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3838 N. TAMIAMI TRAIL, 414, NAPLES, FL, 34103, US
Mail Address: 3838 N. TAMIAMI TRAIL, 414, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOHN WILLIAM L President 3838 N. TAMIAMI TRAIL 414, NAPLES, FL, 34103
KLOHN WILLIAM L Director 3838 N. TAMIAMI TRAIL 414, NAPLES, FL, 34103
KLOHN DONALD K Vice President 3770 DUNLAP ST N, ARDEN HILLS, MN, 55112
KLOHN DONALD K President 3770 DUNLAP ST N, ARDEN HILLS, MN, 55112
KLOHN DONALD K Secretary 3770 DUNLAP ST N, ARDEN HILLS, MN, 55112
KLOHN DONALD K Treasurer 3770 DUNLAP ST N, ARDEN HILLS, MN, 55112
GROVE JAMES Director 3770 DUNLAP ST. N, ARDEN HILLS, MN, 55112
KLOHN WILLIAM L Agent 3838 N. TAMIAMI TRAIL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 3838 N. TAMIAMI TRAIL, 414, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-02-01 3838 N. TAMIAMI TRAIL, 414, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 3838 N. TAMIAMI TRAIL, 414, NAPLES, FL 34103 -
AMENDMENT 2010-09-14 - -
REGISTERED AGENT NAME CHANGED 2008-03-21 KLOHN, WILLIAM L -

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-22
Amendment 2010-09-14
Off/Dir Resignation 2010-09-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-21
Domestic Non-Profit 2007-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State