Search icon

CORSICA AT TALIS PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORSICA AT TALIS PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: N15000006809
FEI/EIN Number 38-4006667
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
Von Rinteln, Jim President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Director

Name Role Address
Von Rinteln, Jim Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104
Flanders, Lorrae Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Vice President

Name Role Address
Maibenco, Douglas Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Treasurer

Name Role Address
Soukup, Richard Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Secretary

Name Role Address
Wertheimer, Albert Secretary C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 No data
REINSTATEMENT 2023-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-25 Resort Management No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-10-25
Reg. Agent Resignation 2022-12-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State