Search icon

METRO PARK WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: METRO PARK WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2015 (9 years ago)
Document Number: N08741
FEI/EIN Number 59-2588549
Address: 4406 EXCHANGE AVE, 100, NAPLES, FL 34104
Mail Address: 4406 EXCHANGE AVE, 100, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BEAL, MIKE F. Agent 681 GOODLETTE RD., NAPLES, FL 34102

President

Name Role Address
MOLL, GERHARD President 4406 EXCHANGE AVE, 103 NAPLES, FL 34104

Treasurer

Name Role Address
Shaw, Daniel Treasurer 5810 Star Grass Lane, Naples, FL 34116

Vice President

Name Role Address
WONDERS, MATTHEW Vice President 4329 CALDERA CIRCLE, NAPLES, FL 34109

Secretary

Name Role Address
Dabrowski, Ken Secretary 560 Highcroft Dr., Naples, FL 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 4406 EXCHANGE AVE, 100, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-03-18 4406 EXCHANGE AVE, 100, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 BEAL, MIKE F. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 681 GOODLETTE RD., NAPLES, FL 34102 No data
REINSTATEMENT 2015-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-03
REINSTATEMENT 2015-09-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State