Search icon

ELEVEN ELEVEN CENTRAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ELEVEN ELEVEN CENTRAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 2018 (6 years ago)
Document Number: N18000013373
FEI/EIN Number 83-4428669
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

Agent

Name Role
DENTONS COHEN & GRIGSBY P.C., INC. Agent

President

Name Role Address
KELLY KEVIN President 1111 CENTRAL AVENUE, NAPLES, FL, 34102

Director

Name Role Address
O'DONNELL JIM Director 1111 CENTRAL AVENUE, NAPLES, FL, 34102
KAMIN GARY Director 1111 CENTRAL AVENUE, NAPLES, FL, 34102

Secretary

Name Role Address
THORNTON PATRICK Secretary 1111 CENTRAL AVENUE, NAPLES, FL, 34102

Treasurer

Name Role Address
FALANGA NATE Treasurer 1111 CENTRAL AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-06-25 1111 CENTRAL AVENUE, UNIT 100, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2024-06-25 DENTONS COHEN & GRIGSBY P.C., INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State