Search icon

ARLINGTON PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARLINGTON PARK 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: 21 Nov 1986 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N17912
FEI/EIN Number 650075329

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

Address: 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135, US
Mail Address: 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLOR BONNIE Vice President 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135
SITTA DONALD R President 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135
Rivas JOSE Director 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135
Lynch Chris Director 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135
BAYLOR MICHAEL Secretary 9200 Bonita Beach Rd., BONITA SPRINGS, FL, 34135
INFINITY PROPERTY MANAGEMENT FIRM LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 9200 Bonita Beach Rd., 206, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 9200 Bonita Beach Rd., 206, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-04-26 9200 Bonita Beach Rd., 206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Infinity Property Management Firm, LLC -
AMENDED AND RESTATEDARTICLES 2020-12-18 - -
REINSTATEMENT 2004-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1988-11-10 ARLINGTON PARK CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
Amended and Restated Articles 2020-12-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State