Search icon

THE SANDS OF MARCO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDS OF MARCO 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: 16 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: N22503
FEI/EIN Number 650122058

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

Address: 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145, US
Mail Address: 129 S Collier Blvd, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHLEBER DAVE Director 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
PAOLINI REBECCA Director 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
MOORE DALE President 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
GALLO ANTHONY Vice President 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
bushue Steve Director 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
Nilsen Linda Secretary 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
Dyer Dennis L Agent 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145
WOHLEBER DAVE Treasurer 129 S COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 Dyer, Dennis L -
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 129 S COLLIER BLVD., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-10-19 129 S COLLIER BLVD., MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2003-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 129 S COLLIER BLVD., MARCO ISLAND, FL 34145 -

Documents

Name Date
Amendment 2024-04-26
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-05-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State