Entity Name: | NAPLES SQUARE I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 2015 (9 years ago) |
Document Number: | N15000008424 |
FEI/EIN Number | 47-5175940 |
Address: | 1030 3rd Ave S, Naples, FL, 34102, US |
Mail Address: | 1030 3rd Ave S, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Robert | Agent | 1030 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Muraske Richard M | Treasurer | 1030 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Fisher Robert | Vice President | 1030 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Hansell Randy | President | 1030 3rd Ave S, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 1030 3rd Ave S, #005, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1030 3rd Ave S, #005, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Fisher, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 1030 3rd Ave S, #515, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-01 |
Reg. Agent Change | 2015-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State