Search icon

500 LA PENINSULA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 500 LA PENINSULA 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: 19 Nov 1986 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: N17843
FEI/EIN Number 650067265

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 75 Vineyards Blvd., Third Floor, Naples, FL, 34119, US
Address: 75 Vineyards Blvd, Third Floor, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUF THOMAS President 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
PLACA JOHN Secretary 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
MILLER GARY Treasurer 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
Property Management Professionals of SWFL, Agent 75 Vineyards Blvd., Third Floor, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 75 Vineyards Blvd, Third Floor, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-07-10 75 Vineyards Blvd, Third Floor, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2023-07-10 Property Management Professionals of SWFL, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 75 Vineyards Blvd., Third Floor, Naples, FL 34119 -
AMENDED AND RESTATEDARTICLES 2020-05-26 - -
REINSTATEMENT 1990-02-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001085964 TERMINATED 1000000699014 BROWARD 2015-11-04 2025-12-04 $ 1,699.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-28
Amended and Restated Articles 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State