Entity Name: | LE PARC 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: | 17 Aug 1987 (38 years ago) |
Document Number: | N22064 |
FEI/EIN Number |
650182454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4951 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL, 34103, US |
Mail Address: | 4951 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtin Timothy | President | 4951 GULF SHORE BLVD N # PH 201, NAPLES, FL, 34103 |
Ward Brian | Treasurer | 4951 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Schreck Daniel J | Director | 4951 GULF SHORE BLVD N #PH301, NAPLES, FL, 34103 |
Arch Terry B | Director | 4951 GULF SHORE BLVD N #701, NAPLES, FL, 34103 |
Kistler Frank | Secretary | 4951 Gulf Shore Blvd N., Naples, FL, 34103 |
Davies Christopher Esq. | Agent | 9110 Strada Place, NAPLES, FL, 34108 |
Gaertner Deborah | Vice President | 4951 GULF SHORE BLVD N #601, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Davies, Christopher, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 9110 Strada Place, Mercado, Suite 6200, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 4951 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 4951 GULF SHORE BLVD N, MANAGER'S OFFICE, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State