Search icon

ELEVEN ELEVEN CENTRAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELEVEN ELEVEN CENTRAL 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 Dec 2018 (6 years ago)
Document Number: N18000013373
FEI/EIN Number 83-4428669

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

Address: 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL, 34102, US
Mail Address: 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY KEVIN President 1111 CENTRAL AVENUE, NAPLES, FL, 34102
O'DONNELL JIM Director 1111 CENTRAL AVENUE, NAPLES, FL, 34102
THORNTON PATRICK Secretary 1111 CENTRAL AVENUE, NAPLES, FL, 34102
KAMIN GARY Director 1111 CENTRAL AVENUE, NAPLES, FL, 34102
FALANGA NATE Treasurer 1111 CENTRAL AVENUE, NAPLES, FL, 34102
DENTONS COHEN & GRIGSBY P.C., INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-06-25 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-06-25 DENTONS COHEN & GRIGSBY P.C., INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
Domestic Non-Profit 2018-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State