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 |
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 |
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 | - |
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