Search icon

MYSTIQUE AT WATERPARK PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MYSTIQUE AT WATERPARK PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 2016 (9 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: N16000002060
FEI/EIN Number 82-3421510
Address: 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108
Mail Address: 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
LEO LUDWIG President 6897 GRENADIER BLVD, c/o Management Office NAPLES, FL 34108

Vice President

Name Role Address
JIM UTTS Vice President 6897 GRENADIER BLVD, c/o Management Office NAPLES, FL 34108
JERRY WHITSON Vice President 6897 GRENADIER BLVD, c/o Management Office NAPLES, FL 34108

Treasurer

Name Role Address
STEPHEN EICHENBERGER Treasurer 6897 GRENADIER BLVD, c/o Management Office NAPLES, FL 34108

Secretary

Name Role Address
DIANE DESROSIER Secretary 6897 GRENADIER BLVD, c/o Management Office NAPLES, FL 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 No data
RESTATED ARTICLES 2023-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 12140 Carissa Commerce Court, 200, Fort Myers, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 Becker & Poliakoff, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 No data
AMENDMENT 2021-12-15 No data No data
AMENDMENT 2020-06-26 No data No data
REINSTATEMENT 2017-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036663 TERMINATED 1000000975973 COLLIER 2024-01-04 2044-01-17 $ 24,772.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-22
Restated Articles 2023-12-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-04
Amendment 2021-12-15
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-24
AMENDED ANNUAL REPORT 2020-06-30
Amendment 2020-06-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State