Search icon

THE APOLLO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE APOLLO 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: 30 Dec 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: N24149
FEI/EIN Number 65-0042436

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

Address: 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
Mail Address: 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varnum Attorneys At Law Agent 999 Vanerbilt Beach Road, NAPLES, FL, 34108
KEY CLINTON President 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145
GRAY STEPHEN Vice President 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145
BATTE JOSEPH Treasurer 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145
FOSTER LISA Secretary 900 S. COLLIER BLVD, MARCO ISLAND, FL, 34145
SAMMONS MICHAEL Director 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145
VANDEBUNTE TIMOTHY Director 900 S. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 Varnum Attorneys At Law -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 999 Vanerbilt Beach Road, Suite 300, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-01-21 900 S. COLLIER BLVD., MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2005-02-10 - -
AMENDMENT 2004-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-02 900 S. COLLIER BLVD., MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State