Search icon

THE CITADEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CITADEL 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 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: N11039
FEI/EIN Number 592830286

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

Address: 6704 LONE OAK BLVD., NAPLES, FL, 34109
Mail Address: 6704 LONE OAK BLVD., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIAN PROPERTY MANAGEMENT LLC Agent -
CAMPBELL CARMELL President 6704 LONE OAK BLVD., NAPLES, FL, 34109
CHAREST ROBERT Vice President 6704 LONE OAK BLVD., NAPLES, FL, 34109
PELLETIERE MICHELE Treasurer 6704 LONE OAK BLVD., NAPLES, FL, 34109
BUTLER E FAY Secretary 6704 LONE OAK BLVD., NAPLES, FL, 34109
BURKE DAVID Director 6704 LONE OAK BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-21 6704 LONE OAK BLVD., NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 6704 LONE OAK BLVD., NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-03 6704 LONE OAK BLVD., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-09-03 GUARDIAN PROPERTY MANAGEMENT -
REINSTATEMENT 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CORPORATE MERGER 1997-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 700000014537
CORPORATE MERGER NAME CHANGE 1997-09-24 THE CITADEL CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State