Entity Name: | NAPLES SQUARE II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 2015 (9 years ago) |
Document Number: | N15000008426 |
FEI/EIN Number | 47-5194853 |
Address: | 1035 3 RD AVE S, Naples, FL, 34102, US |
Mail Address: | 1035 3 RD AVE S, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
First Service Residential | Agent | 10600 Chevrolet Way Suite 202, Estero, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Schurr Michael | President | 1035 3 RD AVE S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Wyett Todd | Vice President | 1035 3 RD AVE S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Nonas George | Treasurer | 1035 3 RD AVE S, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | First Service Residential | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 10600 Chevrolet Way Suite 202, Estero, suite 202, Estero, FL 33928 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 1035 3 RD AVE S, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 1035 3 RD AVE S, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-10-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State