Search icon

MARQUESA ROYALE AT TIBURON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARQUESA ROYALE AT TIBURON 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 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: N08000006580
FEI/EIN Number 320256823

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

Address: C/O CASTLE MANAGEMENT, 21101 Design Parc Lane, Estero, FL, 33928, US
Mail Address: C/O CASTLE MANAGEMENT, 21101 Design Parc Lane, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leibowitz Jerry President 2551 Marquesa Royale Lane, Naples, FL, 34109
Rossetti Phil Vice President 2546 Marquesa Royale Lane, Naples, FL, 34109
Brahler Gena Treasurer 2546 Marquesa Royale Lane, Naples, FL, 34109
Gattone Susan Secretary 2546 Marquesa Royale Lane, Naples, FL, 34109
Loughmiller Eric Director 2542 Marquesa Royale Lane, Naples, FL, 34109
Boljanovich Phil Agent 6611 Orion Drive, Ste, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Boljanovich, Phil -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 6611 Orion Drive, Ste, # 201, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 C/O CASTLE MANAGEMENT, 21101 Design Parc Lane, Suite 102, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-04-21 C/O CASTLE MANAGEMENT, 21101 Design Parc Lane, Suite 102, Estero, FL 33928 -
AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State