Entity Name: | MYSTIQUE AT WATERPARK PLACE 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: | 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 |
823421510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL, 34108, US |
Mail Address: | 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEO LUDWIG | President | 6897 GRENADIER BLVD, NAPLES, FL, 34108 |
JIM UTTS | Vice President | 6897 GRENADIER BLVD, NAPLES, FL, 34108 |
STEPHEN EICHENBERGER | Treasurer | 6897 GRENADIER BLVD, NAPLES, FL, 34108 |
DIANE DESROSIER | Secretary | 6897 GRENADIER BLVD, NAPLES, FL, 34108 |
JERRY WHITSON | Vice President | 6897 GRENADIER BLVD, NAPLES, FL, 34108 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 | - |
RESTATED ARTICLES | 2023-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 12140 Carissa Commerce Court, 200, Fort Myers, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Becker & Poliakoff, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 | - |
AMENDMENT | 2021-12-15 | - | - |
AMENDMENT | 2020-06-26 | - | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State