Search icon

COACH HOMES I ON MONTELANICO AT ESPLANADE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COACH HOMES I ON MONTELANICO AT ESPLANADE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: N17000008779
FEI/EIN Number 824755103
Address: C/O Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US
Mail Address: 2335 Tamiami Trail N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CAMBRIDGE MANAGEMENT LLC Agent

President

Name Role Address
Nelson Barry President C/O Cambridge Management, Naples, FL, 34103

Vice President

Name Role Address
Gurtis Timothy Vice President C/O Cambridge Management, Naples, FL, 34103

Secretary

Name Role Address
Michalski Anne Secretary C/O Cambridge Management, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 C/O Cambridge Management, 2335 Tamiami Trail N, Suite 402, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-04-15 C/O Cambridge Management, 2335 Tamiami Trail N, Suite 402, Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2021-08-25 Cambridge Management No data
AMENDMENT 2018-04-03 No data No data
AMENDMENT 2018-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-07-15
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-11-12
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State