Search icon

CORSICA AT TALIS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORSICA AT TALIS PARK 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: 10 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (2 years ago)
Document Number: N15000006809
FEI/EIN Number 38-4006667

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Von Rinteln Jim President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Maibenco Douglas Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Soukup Richard Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Flanders Lorrae Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Wertheimer Albert Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-02-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 -
REINSTATEMENT 2023-10-25 - -
REGISTERED AGENT NAME CHANGED 2023-10-25 Resort Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

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: 01 May 2025

Sources: Florida Department of State