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 |
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 | - |
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. | - |
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